PRODIGIOUS USA, LLC

Name: | PRODIGIOUS USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Dec 2003 (22 years ago) |
Date of dissolution: | 31 May 2016 |
Entity Number: | 2983139 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2010-01-07 | 2013-12-09 | Name | SCAP USA LLC |
2003-12-01 | 2010-01-07 | Name | CAPPS DIGITAL L.L.C. |
2003-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-01 | 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-38195 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160531000438 | 2016-05-31 | CERTIFICATE OF TERMINATION | 2016-05-31 |
151203006379 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131209000543 | 2013-12-09 | CERTIFICATE OF AMENDMENT | 2013-12-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State