Search icon

PROMETHEUS ENTERPRISES, LLC

Company Details

Name: PROMETHEUS ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2021 (4 years ago)
Entity Number: 5933782
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 413 West 14th Street, Suite 226, NEW YORK, NY, United States, 10014

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
PROMETHEUS ENTERPRISES, LLC DOS Process Agent 413 West 14th Street, Suite 226, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-05-06 2025-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-05-06 2025-02-01 Address 413 West 14th Street, Suite 226, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-01-01 2024-05-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-01-01 2024-05-06 Address 184 THOMPSON STREET, APT. LB, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2022-10-22 2023-01-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-10-22 2023-01-01 Name STREAMWOOD ENTERPRISES, LLC
2022-10-22 2023-01-01 Address 184 THOMPSON STREET, APT. LB, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2021-02-04 2022-10-22 Address 184 THOMPSON STREET, APT. LB, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2021-02-04 2022-10-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-02-04 2022-10-22 Name SAUR FAMILY ENTERPRISES LLC

Filings

Filing Number Date Filed Type Effective Date
250201029346 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240506001204 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230101000648 2022-04-08 CERTIFICATE OF AMENDMENT 2022-04-08
221022000032 2022-03-08 CERTIFICATE OF AMENDMENT 2022-03-08
210204010106 2021-02-04 ARTICLES OF ORGANIZATION 2021-02-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State