PRESTIGE FUND B, LLC

Name: | PRESTIGE FUND B, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2021 (4 years ago) |
Entity Number: | 6208209 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | PRESTIGE FUND B, LLC |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-30 | 2022-09-29 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-30 | 2022-09-30 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-09 | 2022-06-30 | Address | 99 W. HAWTHRONE AVENUE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621000086 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
220930009935 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005039 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220630001592 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
211109002940 | 2021-11-09 | CERTIFICATE OF PUBLICATION | 2021-11-09 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State