Search icon

PRATT CORRUGATED HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRATT CORRUGATED HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820246
ZIP code: 10528
County: Richmond
Place of Formation: Delaware
Principal Address: 4004 Summit Blvd NE, Suite 1000, Atlanta, GA, United States, 30319
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BRIAN MCPHEELY Chief Executive Officer 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, United States, 30319

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 1800-C SARASOTA PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-06-25 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1800-C SARASOTA PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-06-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250625004620 2025-06-25 BIENNIAL STATEMENT 2025-06-25
240903001324 2024-08-30 CERTIFICATE OF CHANGE BY ENTITY 2024-08-30
230629000598 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210630000207 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190628060050 2019-06-28 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State