PURE AUTOMATION INC

Name: | PURE AUTOMATION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2021 (4 years ago) |
Entity Number: | 6015712 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 33202 TOWN GREEN DR, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN DECARO | Chief Executive Officer | 33202 TOWN GREEN DR, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 33202 TOWN GREEN DR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-05-29 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-02 | 2025-05-29 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-02 | 2025-05-29 | Address | 33202 TOWN GREEN DR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2025-05-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002980 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
240702003933 | 2024-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-14 |
230530004247 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210518010315 | 2021-05-18 | CERTIFICATE OF INCORPORATION | 2021-05-18 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State