Search icon

PRISM (USA), INC.

Company Details

Name: PRISM (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334209
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 33W 46th Street Suite 9W, NEW YORK, NY, United States, 10036
Principal Address: 33 W 46th Street Suite 9W, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARSHRAJ DESAI Chief Executive Officer 33 W 46TH STREET SUITE 9W, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
HARSHRAJ DESAI DOS Process Agent 33W 46th Street Suite 9W, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 33 W 46TH STREET SUITE 9W, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 22 WEST 48TH STREET, STE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-11-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-18 2024-06-03 Address 22 WEST 48TH STREET, STSE 1201, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-18 2024-06-03 Address 22 WEST 48TH STREET, STE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-04-18 Address 570 FIFTH AVENUE / ROOM 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-04-18 Address 570 FIFTH AVENUE / ROOM 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-12 2012-04-18 Address 570 FIFTH AVENUE / ROOM 601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-03-17 2010-05-12 Address 570 5TH AVE, RM 601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-03-17 2010-05-12 Address 570 5TH AVE, RM 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004250 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220827000701 2022-08-27 BIENNIAL STATEMENT 2022-03-01
120418003187 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100512002311 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080317002683 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060315000549 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State