Search icon

PRMA CONSULTING US INC.

Company Details

Name: PRMA CONSULTING US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2012 (13 years ago)
Entity Number: 4316182
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005
Principal Address: 1201 New York Avenue NW, Suite 1000, Washington, DC, United States, 20005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PRMA CONSULTING US INC. DOS Process Agent C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1201 NEW YORK AVENUE NW, SUITE 1000, WASHINGTON, DC, United States, 20005

Form 5500 Series

Employer Identification Number (EIN):
800684262
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 1201 NEW YORK AVENUE NW, SUITE 1000, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 734 BROADWAY, 2ND FLOOR, NEW YORK CITY, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-03-11 2024-11-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-11 2024-11-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127000440 2024-11-27 BIENNIAL STATEMENT 2024-11-27
221102000276 2022-11-02 BIENNIAL STATEMENT 2022-11-01
210311000039 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
201201060059 2020-12-01 BIENNIAL STATEMENT 2020-11-01
181109006346 2018-11-09 BIENNIAL STATEMENT 2018-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State