Search icon

PRATT PROPERTIES SI

Company Details

Name: PRATT PROPERTIES SI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825418
ZIP code: 10528
County: Richmond
Place of Formation: Delaware
Foreign Legal Name: PRATT PROPERTIES, INC.
Fictitious Name: PRATT PROPERTIES SI
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 4004 Summit Blvd NE, Suite 1000, Atlanta, GA, United States, 30319

DOS Process Agent

Name Role Address
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
2025-01-22 2025-01-22 Address 1800-C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 1800-C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-22 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-17 2023-06-29 Address 1800-C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2009-06-23 2023-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003427 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
230629000723 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210630000232 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190628060053 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170629006196 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150629006070 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130617006134 2013-06-17 BIENNIAL STATEMENT 2013-06-01
090623000284 2009-06-23 APPLICATION OF AUTHORITY 2009-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State