Search icon

PRIMARK US CORP.

Company Details

Name: PRIMARK US CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (10 years ago)
Entity Number: 4628762
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 101 ARCH STREET, FLOOR 3, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
PRIMARK US CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
KEVIN TULIP Chief Executive Officer 101 ARCH STREET, FLOOR 3, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 101 ARCH STREET, FLOOR 3, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-17 Address 101 ARCH STREET, FLOOR 3, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2020-08-04 Address 101 ARCH STREET, SUITE 300, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-01 Address 7171 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-01 Address 7171 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016, USA (Type of address: Principal Executive Office)
2014-08-28 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240917004230 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220801001072 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061948 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-68583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801008066 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006831 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140828000594 2014-08-28 APPLICATION OF AUTHORITY 2014-08-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State