Search icon

PARATA SYSTEMS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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