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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001333055
Phone:
212-813-6280

Latest Filings

Form type:
X-17A-5
File number:
008-67016
Filing date:
2025-02-28
File:
Form type:
X-17A-5
File number:
008-67016
Filing date:
2024-02-28
File:
Form type:
X-17A-5
File number:
008-67016
Filing date:
2023-02-27
File:
Form type:
X-17A-5
File number:
008-67016
Filing date:
2022-02-25
File:
Form type:
X-17A-5
File number:
008-67016
Filing date:
2021-02-26
File:

Legal Entity Identifier

LEI Number:
2549000BYPBJNFGUKJ35

Registration Details:

Initial Registration Date:
2022-09-20
Next Renewal Date:
2025-09-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State