Search icon

PRASAD & ASSOCIATES LTD.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SEITZ RD, BARRYVILLE, NY, United States, 12719

Chief Executive Officer

Name Role Address
BIPIN PRASAD Chief Executive Officer 570 GRAND ST APT H1004, NEW YORK, NY, United States, 10002

History

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)

Filings

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