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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRIMARK AMERICA CORPORATION | DOS Process Agent | 780 THIRD AVE. SUITE 2203, 2203, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KATSUHIRO MASUDA | Chief Executive Officer | 780 3RD AVENUE, SUITE 2203, NEW YORK, NY, United States, 10017 |
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) |
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