Name: | PRATT PAPER (NY), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963118 |
ZIP code: | 10528 |
County: | Richmond |
Place of Formation: | Delaware |
Principal Address: | 4004 Summit Blvd NE, Suite 1000, Atlanta, GA, United States, 30319 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 718-370-1114
Name | Role | Address |
---|---|---|
BRIAN MCPHEELY | Chief Executive Officer | 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Number | Type | Date | Description |
---|---|---|---|
BIC-934 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-934 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-09-03 | Address | 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001388 | 2024-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-30 |
231031002748 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211029001358 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191007060089 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171030006188 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211887 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-30 | 1000 | 2015-08-21 | Failure to timely submit complete and accurate customer register |
TWC-211114 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-12-16 | 250 | 2015-04-29 | Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State