PROMETHIUM REALTY CORP.

Name: | PROMETHIUM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1978 (47 years ago) |
Entity Number: | 501479 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway,, STE N,, Albany, NY, United States, 12207 |
Principal Address: | 48 WARREN ST, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE HAMILTON | Chief Executive Officer | PO BOX 133, CHURCH ST STATION, NEW YORK, NY, United States, 10008 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway,, STE N,, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | PO BOX 133, CHURCH ST STATION, NEW YORK, NY, 10008, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | PO BOX 133, CHURCH ST STATION, NEW YORK, NY, 10008, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-07-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-11 | 2024-07-09 | Address | PO BOX 133, CHURCH ST STATION, NEW YORK, NY, 10008, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709002182 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
240611003033 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
221115002291 | 2022-11-15 | BIENNIAL STATEMENT | 2022-07-01 |
191112060565 | 2019-11-12 | BIENNIAL STATEMENT | 2018-07-01 |
160719006262 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State