Name: | PRISMAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2019 (6 years ago) |
Entity Number: | 5667655 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 350 Fifth Ave Suite 5220, New York, NY, United States, 10118 |
Address: | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
c/o SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
SIMONE TRAUB | Chief Executive Officer | 350 FIFTH AVE SUITE 5220, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 1 PENN PLAZA, SUITE 4440, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 350 FIFTH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-04-23 | Address | 1 penn plaza,, 44th floor, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2025-03-03 | 2025-04-23 | Address | 350 FIFTH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 350 FIFTH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002704 | 2025-04-23 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-23 |
250303006100 | 2025-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-03 |
231206002042 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
230606003746 | 2023-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-15 |
211220002824 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State