Search icon

PRADIX INC

Company Details

Name: PRADIX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500596
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROMAN ILICHEV Chief Executive Officer 516 CHERRY ST,, ELIZABETH, NJ, United States, 07208

History

Start date End date Type Value
2022-07-06 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-07-06 2023-05-08 Address 516 cherry st, ELIZABETH, NJ, 07208, USA (Type of address: Service of Process)
2022-06-23 2022-07-06 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-22 2022-07-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-02-25 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-02-25 2022-06-23 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508001636 2023-04-14 CERTIFICATE OF CHANGE BY ENTITY 2023-04-14
230201005049 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220706003275 2022-07-06 CERTIFICATE OF CHANGE BY ENTITY 2022-07-06
220623001823 2022-06-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-06-22
190225020115 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State