Search icon

PRAEDICAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRAEDICAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5349038
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3528 Hayden Avenue, 3rd Floor, Culver City, CA, United States, 90232
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT REVILLE Chief Executive Officer 3528 HAYDEN AVENUE, 3RD FLOOR, CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 3528 HAYDEN AVENUE, 3RD FLOOR, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 5760 W. JEFFERSON BLVD, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 3528 HAYDEN AVENUE, 3RD FLOOR, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-10-03 Address 3528 HAYDEN AVENUE, 3RD FLOOR, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-10-03 Address 5760 W. JEFFERSON BLVD, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003003866 2024-09-23 CERTIFICATE OF CHANGE BY ENTITY 2024-09-23
240512000136 2024-05-12 BIENNIAL STATEMENT 2024-05-12
220516000382 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200515060397 2020-05-15 BIENNIAL STATEMENT 2020-05-01
190404000283 2019-04-04 CERTIFICATE OF CHANGE 2019-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State