Name: | PRONER RAMOS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2011 (14 years ago) |
Entity Number: | 4127290 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | British Virgin Islands |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 1770 W Flagler Street Ste 5, Miami, FL, United States, 33135 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILSON RAMOS FILHO | Chief Executive Officer | 1770 W FLAGLER STREET STE 5, MIAMI, FL, United States, 33135 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-05 | 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 |
---|---|---|---|
220928024013 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220114002843 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
SR-58187 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58188 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110805000526 | 2011-08-05 | APPLICATION OF AUTHORITY | 2011-08-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State