Search icon

PRIME HOSPITALITY CORP.

Company Details

Name: PRIME HOSPITALITY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1985 (40 years ago)
Date of dissolution: 27 Jan 2005
Entity Number: 1041765
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 700 ROUTE 46 EAST, FAIRFIELD, NJ, United States, 07004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ATTILIO PETROCELLI Chief Executive Officer 700 ROUTE 46 EAST, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-04-14 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-14 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-11-23 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-11-23 1999-12-09 Address 700 ROUTE 46 EAST, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1992-06-23 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050127000735 2005-01-27 CERTIFICATE OF TERMINATION 2005-01-27
031106002052 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011116002057 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991209002089 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971121002627 1997-11-21 BIENNIAL STATEMENT 1997-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State