Name: | PRA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1987 (38 years ago) |
Entity Number: | 1216680 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 201 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD B. MAHONY VICE PRESIDENT | Chief Executive Officer | 201 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | % NORTON ROSE FULBRIGHT US LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-02-09 | 2023-11-29 | Address | % NORTON ROSE FULBRIGHT US LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-11-03 | 2018-02-09 | Address | C/O CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-08-20 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018003 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
220110001307 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
180209006236 | 2018-02-09 | BIENNIAL STATEMENT | 2017-11-01 |
151103006641 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
150820000466 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State