Search icon

PROMETHEAN DIGITAL INC.

Company Details

Name: PROMETHEAN DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2021 (4 years ago)
Entity Number: 5958087
ZIP code: 11756
County: New York
Place of Formation: New York
Address: 2981-2991 Hempstead Tpke #1057, Levittown, NY, United States, 11756

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
LEIGHANDRA KUHLS Agent 2981-2991 hempstead tpke, LEVITTOWN, NY, 11756

Chief Executive Officer

Name Role Address
LEIGHANDRA KUHLS Chief Executive Officer 2981-2991 HEMPSTEAD TPKE #1057, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
LEIGHANDRA KUHLS DOS Process Agent 2981-2991 Hempstead Tpke #1057, Levittown, NY, United States, 11756

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 2981-2991 HEMPSTEAD TPKE #1057, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-03-12 Address 140 BROADWAY, 46TH FLOOR #201, MANHATTAN, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-03-12 Address 2981-2991 hempstead tpke, LEVITTOWN, NY, 11756, USA (Type of address: Registered Agent)
2024-05-14 2025-03-12 Address 2981-2991 hempstead tpke #1057, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2024-05-13 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-19 2024-05-14 Address 300 international drive, suite 100 #20118, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-04-19 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-19 2024-05-14 Address 140 BROADWAY, 46TH FLOOR #201, MANHATTAN, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-05-14 Address 300 international drive, suite 100 #20118, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-02 2023-04-19 Address 140 BROADWAY, 46TH FLOOR #201, MANHATTAN, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312000155 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240514000558 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230419003176 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
230302000808 2023-03-02 BIENNIAL STATEMENT 2023-03-01
230302004512 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
210308010518 2021-03-08 CERTIFICATE OF INCORPORATION 2021-03-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State