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
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROMAN ILICHEV | Chief Executive Officer | 516 CHERRY ST,, ELIZABETH, NJ, United States, 07208 |
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) |
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