Name: | PRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1995 (30 years ago) |
Date of dissolution: | 07 Nov 2008 |
Entity Number: | 1888506 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | PAT ROSE, 569 LEXINGTON AVE, STE 1804, NEW YORK, NY, United States, 10022 |
Principal Address: | 569 LEXINGTON AVE, STE 1804, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAT ROSE | Chief Executive Officer | 569 LEXINGTON AVE, STE 1804, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAT ROSE, 569 LEXINGTON AVE, STE 1804, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-25 | 1997-03-19 | Address | 569 LEXINGTON AVENUE, SUITE 1804, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081107000702 | 2008-11-07 | CERTIFICATE OF DISSOLUTION | 2008-11-07 |
990201002260 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970319002156 | 1997-03-19 | BIENNIAL STATEMENT | 1997-01-01 |
950125000539 | 1995-01-25 | CERTIFICATE OF INCORPORATION | 1995-01-25 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State