Name: | PRONOUN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2010 (15 years ago) |
Entity Number: | 3901478 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Principal Address: | 120 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
C/O MACMILLAN | DOS Process Agent | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
CLARE O'ROURKE | Chief Executive Officer | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2020-01-28 | 2024-02-01 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2019-07-10 | 2024-02-01 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2018-01-31 | 2020-01-28 | Address | 175 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2017-05-15 | 2018-01-31 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037360 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220104001375 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200128060220 | 2020-01-28 | BIENNIAL STATEMENT | 2020-01-01 |
190710000045 | 2019-07-10 | CERTIFICATE OF AMENDMENT | 2019-07-10 |
180131006246 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State