Name: | PROMEVO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2021 (3 years ago) |
Entity Number: | 6529167 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | PROMEVO HOLDINGS, INC. |
Principal Address: | 1032 Madison Ave, Suite 109, Covington, KY, United States, 41011 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARTHIK KRIPAPURI | Chief Executive Officer | 1032 MADISON AVE, SUITE 109, COVINGTON, KY, United States, 41011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2025-01-29 | Address | 1032 MADISON AVE, SUITE 109, COVINGTON, KY, 41011, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2025-01-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-12-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-05 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003587 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
231213023884 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220929013751 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220705000021 | 2021-12-07 | APPLICATION OF AUTHORITY | 2021-12-07 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State