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 |
Name | Role | Address |
---|---|---|
PRIMARK US CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN TULIP | Chief Executive Officer | 101 ARCH STREET, FLOOR 3, BOSTON, MA, United States, 02110 |
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) |
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