Name: | PRO DATA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2004 (21 years ago) |
Entity Number: | 3024881 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1666 BELL BLVD, #429, BAYSIDE, NY, United States, 11360 |
Address: | 14 WALL ST, 20TH FLR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALL ST, 20TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIOARA CANCIU | Chief Executive Officer | 14 WALL ST, 20TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 14 WALL ST, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2024-03-27 | Address | 14 WALL ST, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-10 | 2023-10-10 | Address | 14 WALL ST, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-03-27 | Address | 14 WALL ST, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2023-10-10 | Address | 14 WALL ST, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2023-10-10 | Address | 14 WALL ST, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-04 | 2008-04-11 | Address | 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-03-30 | 2008-04-11 | Address | 16 66 BELL BLVD, APT 429, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2006-03-30 | 2008-04-11 | Address | PRO DATA INC, 14 WALL STREET 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001153 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
231010002718 | 2023-10-10 | BIENNIAL STATEMENT | 2022-03-01 |
080411002380 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
071004000780 | 2007-10-04 | CERTIFICATE OF AMENDMENT | 2007-10-04 |
060330002932 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040311000341 | 2004-03-11 | CERTIFICATE OF INCORPORATION | 2004-03-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State