Name: | PRWT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1991 (34 years ago) |
Entity Number: | 1572575 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Activity Description: | PRWT Services is a high performance provider of business process solutions and facilities management/infrastructure services to government and commercial markets. |
Principal Address: | 1835 MARKET ST., 8TH FLOOR, PHILADELPHIA, PA, United States, 19103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 215-569-8810
Website http://www.prwt.com
Name | Role | Address |
---|---|---|
PRWT SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MALIK MAJEED | Chief Executive Officer | 1835 MARKET ST., 8TH FLOOR, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1835 MARKET ST., 8TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-01 | 2023-08-01 | Address | 1835 MARKET ST., 8TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005041 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804001587 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190801061611 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-19180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19181 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State