Search icon

PRATHAM USA, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRATHAM USA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2015
Business ALEI: 1188878
Annual report due: 19 Oct 2025
Business address: 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, 77042, United States
Mailing address: 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, United States, 77042
Place of Formation: CONNECTICUT
E-Mail: finance@prathamusa.org

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Vikas Bahl Officer 9703 Richmond Ave Ste 102, Houston, TX, 77042-4659, United States 9703 Richmond Ave Ste 102, Houston, TX, 77042-4659, United States
Manisha Bharti Officer 9703 Richmond Ave Ste 102, Houston, TX, 77042-4659, United States 9703 Richmond Ave Ste 102, Houston, TX, 77042-4659, United States

Director

Name Role Business address Residence address
Pradeep Singh Director 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, 77042, United States 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, 77042, United States
Rajesh Shah Director 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, 77042, United States 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, 77042, United States
Dhiren Shethia Director 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, 77042, United States 9703 RICHMOND AVE SUITE 102, HOUSTON, TX, 77042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411522 2024-09-19 - Annual Report Annual Report -
BF-0011446839 2023-10-06 - Annual Report Annual Report -
BF-0010389747 2022-10-19 - Annual Report Annual Report 2022
BF-0009816767 2021-10-19 - Annual Report Annual Report -
0007319460 2021-05-03 2021-05-03 Change of Agent Agent Change -
0007239721 2021-03-17 - Annual Report Annual Report 2020
0006645765 2019-09-17 - Annual Report Annual Report 2019
0006267411 2018-10-29 - Annual Report Annual Report 2018
0006267402 2018-10-29 - Annual Report Annual Report 2016
0006267406 2018-10-29 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information