Search icon

PRIMARK AMERICA CORPORATION

Company Details

Name: PRIMARK AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320536
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 780 3RD AVENUE, SUITE 2203, NEW YORK, NY, United States, 10017
Address: 780 THIRD AVE. SUITE 2203, 2203, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PRIMARK AMERICA CORPORATION DOS Process Agent 780 THIRD AVE. SUITE 2203, 2203, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KATSUHIRO MASUDA Chief Executive Officer 780 3RD AVENUE, SUITE 2203, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 780 3RD AVENUE, SUITE 2203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 780 THIRD AVE. SUITE 2203, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-22 2020-12-02 Address 780 THIRD AVE. SUITE 2203, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-15 2024-12-02 Address 780 3RD AVENUE, SUITE 2203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-12-15 2017-08-22 Address 780 3RD AVENUE, SUITE 2203, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-22 2017-08-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-22 2016-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-16 2016-12-15 Address 150 E 52ND STREET / 17TH FL, NEW YORK, NY, 10022, 6017, USA (Type of address: Chief Executive Officer)
2013-01-16 2013-01-22 Address 150 E 52ND STREET / 17TH FL, NEW YORK, NY, 10022, 6017, USA (Type of address: Service of Process)
2006-12-12 2013-01-16 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002108 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230106002933 2023-01-06 BIENNIAL STATEMENT 2022-12-01
201202061328 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006710 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170822000286 2017-08-22 CERTIFICATE OF CHANGE 2017-08-22
161215006122 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141208006845 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130122000050 2013-01-22 CERTIFICATE OF CHANGE 2013-01-22
130116006198 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101228002326 2010-12-28 BIENNIAL STATEMENT 2010-12-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State