Search icon

PRAGMA LLC

Company Details

Name: PRAGMA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159117
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN CFO, 1370 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10018

Central Index Key

CIK number Mailing Address Business Address Phone
1333055 55 HUDSON YARDS, FLOOR 15, NEW YORK, NY, 10001 55 HUDSON YARDS, FLOOR 15, NEW YORK, NY, 10001 917-484-8307

Filings since 2024-02-28

Form type X-17A-5
File number 008-67016
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2023-02-27

Form type X-17A-5
File number 008-67016
Filing date 2023-02-27
Reporting date 2022-12-31
File View File

Filings since 2022-02-25

Form type X-17A-5
File number 008-67016
Filing date 2022-02-25
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-67016
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-02-25

Form type X-17A-5
File number 008-67016
Filing date 2020-02-25
Reporting date 2019-12-31
File View File

Filings since 2019-03-04

Form type FOCUSN
File number 008-67016
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-67016
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-67016
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-67016
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type FOCUSN
File number 008-67016
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-67016
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-67016
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-67016
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-67016
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-67016
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-13

Form type FOCUSN
File number 008-67016
Filing date 2014-03-13
Reporting date 2013-12-31
File View File

Filings since 2014-03-13

Form type X-17A-5
File number 008-67016
Filing date 2014-03-13
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-67016
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-67016
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-67016
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-67016
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67016
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-67016
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67016
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-17

Form type FOCUSN/A
File number 008-67016
Filing date 2009-03-17
Reporting date 2007-12-31
File View File

Filings since 2009-03-17

Form type X-17A-5/A
File number 008-67016
Filing date 2009-03-17
Reporting date 2007-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-67016
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-05-02

Form type FOCUSN/A
File number 008-67016
Filing date 2008-05-02
Reporting date 2007-12-31
File View File

Filings since 2008-05-02

Form type X-17A-5/A
File number 008-67016
Filing date 2008-05-02
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-67016
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-67016
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type FOCUSN
File number 008-67016
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-67016
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000BYPBJNFGUKJ35 3159117 US-NY GENERAL ACTIVE 2005-02-03

Addresses

Legal 55 Hudson Yards, 15th Floor, New York, US-NY, US, 10001
Headquarters 55 Hudson Yards, 15th Floor, New York, US-NY, US, 10001

Registration details

Registration Date 2022-09-20
Last Update 2024-09-12
Status ISSUED
Next Renewal 2025-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3159117

DOS Process Agent

Name Role Address
PRAGMA LLC DOS Process Agent ATTN CFO, 1370 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-10-23 2023-08-01 Address ATTN CFO, 1370 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-17 2019-10-23 Address 360 PARK AVENUE SOUTH 20TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-02-15 2011-08-17 Address 447 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-02-03 2007-02-15 Address 826 BROADWAY 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011542 2023-08-01 BIENNIAL STATEMENT 2023-02-01
221222000417 2022-12-22 BIENNIAL STATEMENT 2021-02-01
191023002052 2019-10-23 BIENNIAL STATEMENT 2019-02-01
190709000214 2019-07-09 CERTIFICATE OF AMENDMENT 2019-07-09
110817000119 2011-08-17 CERTIFICATE OF CHANGE 2011-08-17
070215002452 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050203000010 2005-02-03 ARTICLES OF ORGANIZATION 2005-02-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State