PRISMATIC INC.

Name: | PRISMATIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 10 Feb 2023 |
Entity Number: | 3921388 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 124 WEST 60TH STREET #44H, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRISMATIC INC. | DOS Process Agent | 124 WEST 60TH STREET #44H, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
NAOMI MURAMATSU | Chief Executive Officer | 124 WEST 60TH STREET #44H, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-06 | 2023-05-06 | Address | 124 WEST 60TH STREET #44H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2017-03-10 | 2023-05-06 | Address | 124 WEST 60TH STREET #44H, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2017-03-10 | 2023-05-06 | Address | 124 WEST 60TH STREET #44H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2017-03-10 | Address | 324 WEST 84TH ST #83, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2012-04-25 | 2014-03-11 | Address | 324 WEST 84TH ST #83, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230506000629 | 2023-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-10 |
220321001626 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200310060923 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180305008574 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170310006277 | 2017-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State