Search icon

PARACE BIONICS LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
DAVID AKER, ESQ. Agent 23 SOUTHERN ROAD, HARTSDALE, NY, 10530

DOS Process Agent

Name Role Address
PARACE BIONICS LLC DOS Process Agent 100 Park Avenue, Floor 1600, New York, NY, United States, 10017

History

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)

Filings

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