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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN ROGER SIMPSON | Chief Executive Officer | 12700 WHITEWATER DR, MINNETONKA, MN, United States, 55343 |
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) |
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