Search icon

PRIORITY TEMPORARIES, INC.

Company Details

Name: PRIORITY TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1987 (38 years ago)
Date of dissolution: 24 Jul 2003
Entity Number: 1187783
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Address: 41 EAST 42 STREET SUITE 1614, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 42 STREET SUITE 1614, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MS. JANE WINSTON Chief Executive Officer 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-03-26 1993-09-02 Address ATTN: PAUL H. PINCUS, ESQ., 230 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-07-20 1993-03-26 Address ATT: PAUL H PINCUS ESQ, 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030724000072 2003-07-24 CERTIFICATE OF DISSOLUTION 2003-07-24
930902002256 1993-09-02 BIENNIAL STATEMENT 1993-07-01
930326003097 1993-03-26 BIENNIAL STATEMENT 1992-07-01
B522719-4 1987-07-20 CERTIFICATE OF INCORPORATION 1987-07-20

Date of last update: 09 Feb 2025

Sources: New York Secretary of State