PRAGMA LLC

Name: | PRAGMA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2005 (21 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 |
Name | Role | Address |
---|---|---|
PRAGMA LLC | DOS Process Agent | ATTN CFO, 1370 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State