PROJECTS ABROAD INC.
Headquarter
Name: | PROJECTS ABROAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2005 (20 years ago) |
Entity Number: | 3280710 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGOTN AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
GREG THOMSON | Chief Executive Officer | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 25 BROADWAY, WEWORK, FLOOR 10, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2021-02-22 | 2023-11-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGOTN AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2021-02-22 | 2023-11-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2019-09-23 | 2021-02-22 | Address | 25 BROADWAY, WEWORK, FLOOR 10, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002126 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211130001482 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
210222000232 | 2021-02-22 | CERTIFICATE OF CHANGE | 2021-02-22 |
190923060399 | 2019-09-23 | BIENNIAL STATEMENT | 2017-11-01 |
160404008267 | 2016-04-04 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State