Name: | PARACE BIONICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2004 (20 years ago) |
Entity Number: | 3142111 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 Park Avenue, Floor 1600, New York, NY, United States, 10017 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
74T27 | Active | Non-Manufacturer | 2014-06-04 | 2024-03-02 | No data | No data | |||||||||||||
|
POC | VANDETTE CARTER |
Phone | +1 877-727-2231 |
Address | 2310 EASTCHESTER RD, BRONX, NY, 10469 5911, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
DAVID AKER, ESQ. | Agent | 23 SOUTHERN ROAD, HARTSDALE, NY, 10530 |
Name | Role | Address |
---|---|---|
PARACE BIONICS LLC | DOS Process Agent | 100 Park Avenue, Floor 1600, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2024-12-31 | Address | 100 Park Avenue, Floor 1600, New York, NY, 10017, USA (Type of address: Service of Process) |
2023-10-30 | 2024-12-31 | Address | 23 SOUTHERN ROAD, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent) |
2014-12-29 | 2023-10-30 | Address | 2310 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2011-04-21 | 2014-12-29 | Address | PO BOX 171, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2009-06-17 | 2023-10-30 | Address | 23 SOUTHERN ROAD, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent) |
2008-07-11 | 2009-06-17 | Address | (Type of address: Registered Agent) |
2007-01-03 | 2011-04-21 | Address | PO BOX 66, SUITE 501, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2004-12-24 | 2008-07-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-24 | 2007-01-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001898 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
231030019435 | 2023-10-30 | BIENNIAL STATEMENT | 2022-12-01 |
201223060443 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
190806060757 | 2019-08-06 | BIENNIAL STATEMENT | 2018-12-01 |
170322006251 | 2017-03-22 | BIENNIAL STATEMENT | 2016-12-01 |
141229006525 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130531000278 | 2013-05-31 | CERTIFICATE OF AMENDMENT | 2013-05-31 |
130115006515 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110421002087 | 2011-04-21 | BIENNIAL STATEMENT | 2009-12-01 |
090617000556 | 2009-06-17 | CERTIFICATE OF CHANGE | 2009-06-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State