Name: | PROSONIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2006 (18 years ago) |
Entity Number: | 3448913 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Principal Address: | 10808 SOUTH RIVER FRONT PKWY, STE 600, SOUTH JORDAN, UT, United States, 84095 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FABRIZIO RASETTI | Chief Executive Officer | 10808 SOUTH RIVER FRONT PKWY, STE 600, SOUTH JORDAN, UT, United States, 84095 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-21 | 2010-12-14 | Address | 2640 W 1700 S, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2010-12-14 | Address | 2640 W 1700 S, SALT LAKE CITY, UT, 84104, USA (Type of address: Principal Executive Office) |
2007-02-02 | 2012-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-02 | 2012-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-13 | 2007-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-12-13 | 2007-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121123000535 | 2012-11-23 | CERTIFICATE OF CHANGE | 2012-11-23 |
101214002180 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081121002996 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
070202000784 | 2007-02-02 | CERTIFICATE OF CHANGE | 2007-02-02 |
061213000620 | 2006-12-13 | APPLICATION OF AUTHORITY | 2006-12-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State