Search icon

PRAMCO CV9 CAYMAN CORP.

Company Details

Name: PRAMCO CV9 CAYMAN CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2009 (16 years ago)
Date of dissolution: 02 Jan 2014
Entity Number: 3787365
ZIP code: 10005
County: Monroe
Place of Formation: Cayman Islands
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 12700 WHITEWATER DR, MINNETONKA, MN, United States, 55343

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOHN ROGER SIMPSON Chief Executive Officer 12700 WHITEWATER DR, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
2009-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140102000015 2014-01-02 CERTIFICATE OF TERMINATION 2014-01-02
110721002083 2011-07-21 BIENNIAL STATEMENT 2011-03-01
090318000104 2009-03-18 APPLICATION OF AUTHORITY 2009-03-18

Date of last update: 17 Jan 2025

Sources: New York Secretary of State