Search icon

PRAYTELL STRATEGY INC.

Company Details

Name: PRAYTELL STRATEGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510014
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2071 FLATBUSH AVENUE, SUITE 165, BROOKLYN, NY, United States, 11234
Principal Address: 1914 TAYLOR POINT, AUBURN HILLS, MI, United States, 48326

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
INTERSTATE CORPORATE SERVICES INC. Agent 2071 FLATBUSH AVENUE, SUITE 165, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
INTERSTATE CORPORATE SERVICES INC. DOS Process Agent 2071 FLATBUSH AVENUE, SUITE 165, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ANDREW PRAY Chief Executive Officer 412 WEST 15TH STREET, 8TH FLOOR, NEW, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
461429088
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1000 DEAN STREET, SUITE 280, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 412 WEST 15TH STREET, 8TH FLOOR, NEW, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-08-05 2018-02-28 Address 1000 DEAN STREET, SUITE 280, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2016-08-05 2024-01-03 Address 1000 DEAN STREET, SUITE 280, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2014-01-08 2024-01-03 Address 2071 FLATBUSH AVENUE, SUITE 165, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103005486 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220531000353 2022-05-31 BIENNIAL STATEMENT 2022-01-01
200204060754 2020-02-04 BIENNIAL STATEMENT 2020-01-01
180228006014 2018-02-28 BIENNIAL STATEMENT 2018-01-01
160805006782 2016-08-05 BIENNIAL STATEMENT 2016-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State