Name: | PRASAD & ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2002 (23 years ago) |
Branch of: | PRASAD & ASSOCIATES LTD., Minnesota (Company Number 8f09cb20-a3d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2803905 |
ZIP code: | 12719 |
County: | Sullivan |
Place of Formation: | Minnesota |
Address: | 21 SEITZ RD, BARRYVILLE, NY, United States, 12719 |
Principal Address: | 570 GRAND ST APT H1004, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SEITZ RD, BARRYVILLE, NY, United States, 12719 |
Name | Role | Address |
---|---|---|
BIPIN PRASAD | Chief Executive Officer | 570 GRAND ST APT H1004, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-08 | 2012-09-10 | Address | 20 RIVER TERRACE, APT 1C, NEW YORK, NY, 10282, 1204, USA (Type of address: Chief Executive Officer) |
2004-09-08 | 2012-09-10 | Address | 20 RIVER TERRACE, APT 1C, NEW YORK, NY, 10282, 1204, USA (Type of address: Principal Executive Office) |
2004-04-21 | 2011-09-20 | Address | 20 RIVER TERRACE APT 1C, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2002-12-27 | 2004-04-21 | Address | 395 SOUTH END AVENUE APT. 26N, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2002-08-22 | 2002-12-27 | Address | 99 JOHN STREET / APT: 1022, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823006228 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
120910006011 | 2012-09-10 | BIENNIAL STATEMENT | 2012-08-01 |
110920000725 | 2011-09-20 | CERTIFICATE OF CHANGE | 2011-09-20 |
100811002161 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080801002288 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060725002548 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040908002788 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
040421000026 | 2004-04-21 | CERTIFICATE OF CHANGE | 2004-04-21 |
021227000390 | 2002-12-27 | CERTIFICATE OF CHANGE | 2002-12-27 |
020822000824 | 2002-08-22 | APPLICATION OF AUTHORITY | 2002-08-22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State