Name: | PARATA SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2008 (17 years ago) |
Entity Number: | 3617055 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-28 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-09 | 2012-06-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-10-09 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-14 | 2009-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-14 | 2009-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001990 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221228002027 | 2022-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-28 |
220105001103 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200629060383 | 2020-06-29 | BIENNIAL STATEMENT | 2020-01-01 |
SR-96612 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-96611 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180131006133 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160104006975 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006050 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120726000219 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State