Search icon

PRAMEX INTERNATIONAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRAMEX INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (37 years ago)
Entity Number: 1293052
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, United States, 10020
Address: 1251 Ave Of The Americas, 3rd Flr, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLAS FERRY Chief Executive Officer 1251 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, United States, 10020

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1251 Ave Of The Americas, 3rd Flr, New York, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
20221746412
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71776093
State:
ILLINOIS

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 1251 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-10-15 2024-09-13 Address C/O PRAMEX INTERNATIONAL CORP, 1251 AVE OF THE AMERICAS 3RD F, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-08-18 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-18 2018-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-09 2024-09-13 Address 1251 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913001692 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220919001353 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200921060072 2020-09-21 BIENNIAL STATEMENT 2020-09-01
181015006041 2018-10-15 BIENNIAL STATEMENT 2018-09-01
170307006173 2017-03-07 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State