Search icon

PURA VIDA INVESTMENTS, LLC

Company Details

Name: PURA VIDA INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2012 (13 years ago)
Entity Number: 4299284
ZIP code: 10001
County: New York
Address: 545 W 25TH ST., 19th floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
attn: cara bradfield DOS Process Agent 545 W 25TH ST., 19th floor, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
900874746
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-30 2023-11-22 Address attn: alysa romano, 512 west 22nd street, 7th floor, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2022-02-07 2022-03-30 Address 888 7th avenue,, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2019-06-18 2022-02-07 Address 150 EAST 52ND STREET, SUITE 32001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-08 2019-06-18 Address ATTN EFREM KAMEN, 888 SEVENTH AVENUE 6TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2012-12-21 2014-05-08 Address ATTENTION: EFREM KAMEN, 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122000120 2023-11-21 CERTIFICATE OF AMENDMENT 2023-11-21
220330000474 2022-03-29 CERTIFICATE OF AMENDMENT 2022-03-29
220207002189 2022-02-04 CERTIFICATE OF AMENDMENT 2022-02-04
190618000665 2019-06-18 CERTIFICATE OF AMENDMENT 2019-06-18
140923006202 2014-09-23 BIENNIAL STATEMENT 2014-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State