Name: | PR CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1997 (27 years ago) |
Entity Number: | 2198823 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 304 HUDSON STREET / 7TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 HUDSON STREET / 7TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PIERRE ROUGIER | Chief Executive Officer | 304 HUDSON STREET / 7TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2012-01-17 | Address | 304 HUDSON STREET, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2012-01-17 | Address | 304 HUDSON STREET, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-11-14 | 2012-01-17 | Address | 304 HUDSON STREET, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-11-27 | 2007-11-14 | Address | 42 BOND STREET, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-11-27 | 2007-11-14 | Address | 42 BOND STREET, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-11-27 | 2007-11-14 | Address | 42 BOND STREET, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-01-07 | 2001-11-27 | Address | 50 BOND ST 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2000-01-07 | 2001-11-27 | Address | 50 BOND ST 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-01-07 | 2001-11-27 | Address | 50 BOND ST, 6TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-11-13 | 2000-01-07 | Address | 300 WEST 23RD STREET, #14E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181129002026 | 2018-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
120117002050 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
091201002561 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071114002483 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060112002497 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031202002134 | 2003-12-02 | BIENNIAL STATEMENT | 2003-11-01 |
011127002662 | 2001-11-27 | BIENNIAL STATEMENT | 2001-11-01 |
000107002356 | 2000-01-07 | BIENNIAL STATEMENT | 1999-11-01 |
971113000363 | 1997-11-13 | CERTIFICATE OF INCORPORATION | 1997-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5299628300 | 2021-01-25 | 0202 | PPS | 100 Wall St Fl 24, New York, NY, 10005-3766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7862557110 | 2020-04-14 | 0202 | PPP | 100 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005-3766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206259 | Copyright | 2022-07-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | XPOSURE PHOTO AGENCY IN, |
Role | Plaintiff |
Name | PR CONSULTING, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State