Detail by Entity Name

Foreign Limited Liability Company

PRAGER & CO., LLC

Filing Information
M98000001494 94-3057440 12/14/1998 DE ACTIVE LC STMNT OF RA/RO CHG 05/31/2016 NONE
Principal Address
60 E. 42nd Street
Suite 2420
New York, NY 10165

Changed: 04/27/2022
Mailing Address
60 E. 42nd Street
Suite 2420
New York, NY 10165

Changed: 04/27/2022
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 05/31/2016

Address Changed: 04/27/2023
Authorized Person(s) Detail Name & Address

Title MANAGING MEMBER

PRAGER MANAGEMENT CO., LLC
60 E. 42nd Street
Suite 2420
New York, NY 10165

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/21/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
05/31/2016 -- CORLCRACHG View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
06/13/2012 -- ANNUAL REPORT View image in PDF format
10/27/2011 -- LC Name Change View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- Name Change View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
12/14/1998 -- Foreign Limited View image in PDF format