Search icon

PRANZER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRANZER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1983 (41 years ago)
Entity Number: 883919
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN B. KALLMAN Chief Executive Officer C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-02-15 2024-02-15 Address C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2017-12-04 2024-02-15 Address C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-12-06 2013-12-03 Address 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2011-12-06 2017-12-04 Address C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-12-12 2011-12-06 Address WIN PROPERTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240215000547 2024-02-15 BIENNIAL STATEMENT 2024-02-15
211204000657 2021-12-04 BIENNIAL STATEMENT 2021-12-04
191202062626 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006146 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151208006167 2015-12-08 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State