PRONOVIAS U.S.A., INC.
Headquarter
Name: | PRONOVIAS U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1997 (28 years ago) |
Entity Number: | 2125851 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Address: | C/O LESTER SHAW & LEVY LLP, 45 MAIN STREET, SUITE 322, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LESTER SHAW & LEVY LLP, 45 MAIN STREET, SUITE 322, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MARC CALABIA GIBERT | Chief Executive Officer | 45 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 45 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2023-07-18 | Address | 45 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2025-03-20 | Address | 45 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320001472 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230718001342 | 2023-07-18 | BIENNIAL STATEMENT | 2023-03-01 |
210409002003 | 2021-04-09 | AMENDMENT TO BIENNIAL STATEMENT | 2021-03-01 |
210401060075 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
191030060177 | 2019-10-30 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State