Search icon

PREYMAKER, LLC

Company Details

Name: PREYMAKER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2020 (5 years ago)
Entity Number: 5699874
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Form 5500 Series

Employer Identification Number (EIN):
844602719
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-15 2024-03-07 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-01-15 2024-03-07 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-02-08 2024-01-15 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-02-08 2024-01-15 Address 99 Washington Ave., Suite 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-06-14 2023-02-08 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240307003574 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
240115001136 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230208003064 2023-02-08 CERTIFICATE OF PUBLICATION 2023-02-08
220617002472 2022-06-17 BIENNIAL STATEMENT 2022-01-01
220614001989 2022-06-13 CERTIFICATE OF CHANGE BY ENTITY 2022-06-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State