Search icon

PRIDE 21 CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRIDE 21 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1985 (40 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 1011551
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 35 EAST 62ND STREET, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RONALD O PERELMAN Chief Executive Officer 35 EAST 62ND STREET, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
0532148
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-03-24 2023-03-24 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-07-28 2023-03-24 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1999-09-03 2009-07-28 Address 35 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-07-17 1999-09-03 Address 5900 N ANDREWS AVE, STE 700A, FT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office)
1997-04-28 2023-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230324000698 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
210730000236 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190703060271 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170711006349 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150720006094 2015-07-20 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State