PRO4IA, INC.

Name: | PRO4IA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2001 (24 years ago) |
Entity Number: | 2665022 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 55 BROAD STREET, 16 FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 55 BROAD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 BROAD STREET, 16 FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SERGIO C. DELIGIANNIS | Chief Executive Officer | 55 BROAD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-10 | 2016-05-13 | Address | 55 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2012-05-10 | 2016-05-13 | Address | 55 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2016-05-10 | Address | 55 BROAD STREET, 18TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-07-03 | 2012-05-10 | Address | 90 JOHN ST, STE 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2003-07-03 | 2012-05-10 | Address | 90 JOHN ST, STE 608, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513006515 | 2016-05-13 | BIENNIAL STATEMENT | 2015-07-01 |
160510000137 | 2016-05-10 | CERTIFICATE OF CHANGE | 2016-05-10 |
120510002516 | 2012-05-10 | BIENNIAL STATEMENT | 2011-07-01 |
030703002165 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010727000302 | 2001-07-27 | CERTIFICATE OF INCORPORATION | 2001-07-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State