Name: | PRIME CAPITAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1986 (39 years ago) |
Entity Number: | 1102070 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, United States, 10005 |
Principal Address: | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O c t corporation system | DOS Process Agent | 28 liberty street, NEW YORK, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID LEVINE | Chief Executive Officer | 200 VESEY ST, 25TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2021-06-22 | Address | 200 VESEY ST, 25TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2018-08-01 | Address | 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2018-08-01 | Address | 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2006-10-11 | 2021-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-11 | 2021-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210622000888 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
180801007576 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006732 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006097 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120801006054 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State