Name: | PRAY CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1985 (39 years ago) |
Date of dissolution: | 11 Apr 2005 |
Entity Number: | 1034537 |
ZIP code: | 25560 |
County: | New York |
Place of Formation: | West Virginia |
Address: | 4964 TEAYS VALLEY ROAD, SCOTT DEPOT, WV, United States, 25560 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4964 TEAYS VALLEY ROAD, SCOTT DEPOT, WV, United States, 25560 |
Name | Role | Address |
---|---|---|
DAVID P. PRAY | Chief Executive Officer | P.O. BOX 3778, CHARLESTON, WV, United States, 25337 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2005-04-11 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2005-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 1999-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-07 | 1997-10-30 | Address | 1337 VIRGINIA STREET, EAST, CHARLESTON, WV, 25301, USA (Type of address: Principal Executive Office) |
1985-10-23 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-10-23 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050411001038 | 2005-04-11 | SURRENDER OF AUTHORITY | 2005-04-11 |
031010002403 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011017002164 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991115002175 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
990923001068 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
971030002528 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
931020002302 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921207002826 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
B280708-4 | 1985-10-23 | APPLICATION OF AUTHORITY | 1985-10-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State