Search icon

PRICER INC.

Company Details

Name: PRICER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136364
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 5 PENN PLAZA, 19TH FL, NEW YORK, NY, United States, 10001
Principal Address: BERGKALLAVAGEN 20-22, SOLLENTUNA, Seychelles

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRICER, INC. 401(K) PLAN 2010 223215520 2011-07-13 PRICER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 2125675490
Plan sponsor’s address P.O. BOX 1086, NEW YORK, NY, 10040

Plan administrator’s name and address

Administrator’s EIN 223215520
Plan administrator’s name PRICER, INC.
Plan administrator’s address P.O. BOX 1086, NEW YORK, NY, 10040
Administrator’s telephone number 2125675490

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing RAJNE SVENSSOHN
PRICER, INC. 401(K) PLAN 2009 223215520 2010-07-29 PRICER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 2125675490
Plan sponsor’s address P.O. BOX 1086, NEW YORK, NY, 10040

Plan administrator’s name and address

Administrator’s EIN 223215520
Plan administrator’s name PRICER, INC.
Plan administrator’s address P.O. BOX 1086, NEW YORK, NY, 10040
Administrator’s telephone number 2125675490

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing RAJNE SVENSSOHN
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing RAJNE SVENSSOHN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RAYNE SUENSSOHU DOS Process Agent 5 PENN PLAZA, 19TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WUATT ALSTON Chief Executive Officer 11890 WEXFORD CLUB, ROSEWELL, GA, United States, 30005

History

Start date End date Type Value
2006-12-12 2009-01-16 Address BERGKALLAVAGEN, 20-22, SOLLENTUNA, 19279, SWZ (Type of address: Chief Executive Officer)
2006-12-12 2009-01-16 Address 5769 CHABBAM, JOHNSTON, IA, 50131, USA (Type of address: Principal Executive Office)
2006-12-12 2009-01-16 Address BERGKALLAWAGEN, 20-22, SOLLENTUNA, 19279, SWZ (Type of address: Service of Process)
2004-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-10 2006-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090116002628 2009-01-16 BIENNIAL STATEMENT 2008-12-01
061212002181 2006-12-12 BIENNIAL STATEMENT 2006-12-01
041210000655 2004-12-10 APPLICATION OF AUTHORITY 2004-12-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State