Search icon

C.B. PRIME PROPERTIES, INC.

Company Details

Name: C.B. PRIME PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (38 years ago)
Entity Number: 1129808
ZIP code: 12047
County: Albany
Address: 621 COLUMBIA ST, SUITE 200, Cohoes, NY, United States, 12047
Principal Address: 621 COLUMBIA ST, SUITE 200, COHOES, NY, United States, 12047

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH M. RAYMOND, JR. Chief Executive Officer 621 COLUMBIA ST, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
C.B. PRIME PROPERTIES, INC. DOS Process Agent 621 COLUMBIA ST, SUITE 200, Cohoes, NY, United States, 12047

History

Start date End date Type Value
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-12-13 2024-12-13 Address 621 COLUMBIA ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2024-08-22 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2024-08-22 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213000684 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230113000580 2023-01-12 CERTIFICATE OF MERGER 2023-01-12
221212002769 2022-12-12 BIENNIAL STATEMENT 2022-12-01
211207002789 2021-12-07 BIENNIAL STATEMENT 2021-12-07
181211006184 2018-12-11 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2019-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SHAPIRO
Party Role:
Plaintiff
Party Name:
C.B. PRIME PROPERTIES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State