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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD LUTTINGER | Chief Executive Officer | 4 WINTHROP RD, HINGHAM, MA, United States, 02043 |
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) |
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