Name: | PROMAT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4888373 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 1731 Fred Lawson Road, Maryville, TN, United States, 37801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PROMAT INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERNHARD LUEDECKE | Chief Executive Officer | 1731 FRED LAWSON ROAD, MARYVILLE, TN, United States, 37801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1731 FRED LAWSON ROAD, MARYVILLE, TN, 37801, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | BORMSTRAAT 24, 2830 TISSELT, BEL (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | BORMSTRAAT 24, 2830 TISSELT, BEL (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-22 | 2020-02-03 | Address | BORMSTRAAT 24, 2830 TISSELT, BEL (Type of address: Chief Executive Officer) |
2016-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042347 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220209000969 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203061916 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74326 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74325 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180222006242 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160201000391 | 2016-02-01 | APPLICATION OF AUTHORITY | 2016-02-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State