PRATHAM USA, INC.
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
813219 Other Grantmaking and Giving ServicesThis 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
Name | Role |
---|---|
Registered Agents Inc | Agent |
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 |
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 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 |
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