Search icon

PRO DATA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL ST, 20TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIOARA CANCIU Chief Executive Officer 14 WALL ST, 20TH FLR, NEW YORK, NY, United States, 10005

History

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)

Filings

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