Search icon

PROVIDEA HOLDINGS, INC.

Company Details

Name: PROVIDEA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1999 (26 years ago)
Entity Number: 2420008
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1297 FLYNN RD, STE 100, CAMARILLO, CA, United States, 93012
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD LUTTINGER Chief Executive Officer 4 WINTHROP RD, HINGHAM, MA, United States, 02043

History

Start date End date Type Value
2011-10-13 2019-01-28 Address 875 AVE OF THE AMERICAS, 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-11-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-03 2011-10-13 Address 875 AVENUE OF THE AMERICAS, #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-03 2011-10-13 Address 801 AVENDIA ACASO, CAMARILLO, CA, 93012, USA (Type of address: Principal Executive Office)
2007-12-03 2011-10-13 Address 801 AVENIDA ACASO, CAMARILLO, CA, 93012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-87020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87019 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111013002082 2011-10-13 BIENNIAL STATEMENT 2011-09-01
111006000199 2011-10-06 CERTIFICATE OF AMENDMENT 2011-10-06
081125000785 2008-11-25 CERTIFICATE OF CHANGE 2008-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State