Name: | PRITCHARD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2021 |
Entity Number: | 1099233 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER D PRITCHARD | Chief Executive Officer | 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 2011-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-12 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-12 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-10-03 | 1995-07-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-10-03 | 1995-07-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125000291 | 2021-01-25 | CERTIFICATE OF TERMINATION | 2021-01-25 |
120802002135 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
110912002613 | 2011-09-12 | BIENNIAL STATEMENT | 2010-07-01 |
040723002097 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020723002324 | 2002-07-23 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State