Search icon

PRODAPT NORTH AMERICA, INC.

Company Details

Name: PRODAPT NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129365
ZIP code: 10005
County: Westchester
Place of Formation: Oregon
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10260 SW GREENBURG RD, STE 630, PORTLAND, OR, United States, 97223

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VEDANT JHAVER Chief Executive Officer 10260 SW GREENBURG RD, STE 630, PORTLAND, OR, United States, 97223

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 10260 SW GREENBURG RD, STE 630, PORTLAND, OR, 97223, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-05 Address 10260 SW GREENBURG RD, STE 630, PORTLAND, OR, 97223, USA (Type of address: Chief Executive Officer)
2019-05-02 2021-05-26 Address 7565 SW MOHAWK ST, BLDG M, TUALATIN, OR, 97062, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505000775 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210526060530 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190502061131 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-78707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502000131 2017-05-02 APPLICATION OF AUTHORITY 2017-05-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State