Name: | PRAGMATICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2012 (13 years ago) |
Entity Number: | 4254667 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1761 BUSINESS CENTER DRIVE, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
LONG V. NGUYEN | Chief Executive Officer | 1761 BUSINESS CENTER DRIVE, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 1761 BUSINESS CENTER DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-04 | 2024-07-12 | Address | 1761 BUSINESS CENTER DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2012-06-06 | 2020-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712003900 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
220623001784 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200608060251 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180607006160 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160622006179 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
140604006717 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120606000381 | 2012-06-06 | APPLICATION OF AUTHORITY | 2012-06-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State