PROSPER & PASION INC.
Headquarter
Name: | PROSPER & PASION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2015 (10 years ago) |
Entity Number: | 4864456 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 188 Grand St # 488, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHISTOPHE RAMMANT | Chief Executive Officer | 188 GRAND ST # 488, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-01-17 | 2024-01-17 | Address | 188 GRAND ST # 488, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 575 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-29 | 2024-01-17 | Address | 575 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003934 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
211209000197 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
200729060013 | 2020-07-29 | BIENNIAL STATEMENT | 2019-12-01 |
200203000456 | 2020-02-03 | CERTIFICATE OF CHANGE | 2020-02-03 |
151215010200 | 2015-12-15 | CERTIFICATE OF INCORPORATION | 2015-12-15 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State