Name: | PRISA NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2000 (25 years ago) |
Entity Number: | 2521187 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | PRISA, INC. |
Fictitious Name: | PRISA NEW YORK |
Principal Address: | 4770 BISCYNE BLVD, STE 700, MIAMI, FL, United States, 33137 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUAN LUIS CEBRIAN | Chief Executive Officer | 4770 BISCAYNE BLVD, STE 700, MIAMI, FL, United States, 33137 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2010-01-08 | Address | 4770 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137, 3244, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100108002186 | 2010-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2008-06-01 |
080711002865 | 2008-07-11 | BIENNIAL STATEMENT | 2008-06-01 |
060801002464 | 2006-08-01 | BIENNIAL STATEMENT | 2006-06-01 |
000615000069 | 2000-06-15 | APPLICATION OF AUTHORITY | 2000-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State