Name: | RICK PRATER DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379525 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 45TH STREET SUITE 1409, NEW YORK, NY, United States, 10036 |
Principal Address: | 2 WEST 45TH ST STE 1409, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK PRATER | Chief Executive Officer | 2 WEST 45TH ST STE 1409, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICK PRATER | DOS Process Agent | 2 W 45TH STREET SUITE 1409, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-20 | 2007-05-10 | Address | 2 WEST 45TH ST STE 1409, NEW YORK, NY, 10036, 4212, USA (Type of address: Principal Executive Office) |
2001-05-02 | 2003-05-20 | Address | 301 EAST 48TH ST 1409, NEW YORK, NY, 10036, 4212, USA (Type of address: Chief Executive Officer) |
2001-05-02 | 2003-05-20 | Address | 301 EAST 48TH ST 1409, NEW YORK, NY, 10036, 4212, USA (Type of address: Principal Executive Office) |
1999-05-18 | 2007-05-10 | Address | 2 W 45TH STREET SUITE 1409, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070510002386 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050714002512 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030520002708 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
010502002676 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
990518000548 | 1999-05-18 | CERTIFICATE OF INCORPORATION | 1999-05-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State