PROMEDIACORP, INC.

Name: | PROMEDIACORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2011 (14 years ago) |
Entity Number: | 4162973 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | New York |
Address: | 100 RIVERSIDE BLVD, 9H, NEW YORK, NY, United States, 10069 |
Principal Address: | 100 RIVERISDE BLVD, 9H, NEW YORK, NY, United States, 10069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVI WILENSKY | Chief Executive Officer | 100 RIVERISDE BLVD, 9H, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
PROMEDIACORP, INC. | DOS Process Agent | 100 RIVERSIDE BLVD, 9H, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2019-11-04 | Address | 100 RIVERISDE BLVD, 9H, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2013-12-23 | 2017-11-02 | Address | 95 MORTON STREET 7N, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2017-11-02 | Address | 95 MORTON STREET SUITE 7N, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2012-10-15 | 2017-11-02 | Address | 95 MORTON STREET SUITE 7N, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-11-08 | 2012-10-15 | Address | 637 W 27TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104061184 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006535 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007116 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131223006153 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
121015000279 | 2012-10-15 | CERTIFICATE OF CHANGE | 2012-10-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State