Search icon

PRISCILLA ANN CORP.

Company Details

Name: PRISCILLA ANN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1959 (66 years ago)
Date of dissolution: 24 May 2004
Entity Number: 121491
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 4 WEST ARGONNE ROAD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES STIANSEN Chief Executive Officer 4 WEST ARGONNE ROAD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WEST ARGONNE ROAD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
1959-07-27 1993-04-08 Address DUNE ROAD, HAMPTON BAYS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040524000087 2004-05-24 CERTIFICATE OF DISSOLUTION 2004-05-24
990719002347 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970723002104 1997-07-23 BIENNIAL STATEMENT 1997-07-01
000050003757 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930408002771 1993-04-08 BIENNIAL STATEMENT 1992-07-01
B720013-2 1988-12-20 ASSUMED NAME CORP INITIAL FILING 1988-12-20
171333 1959-07-27 CERTIFICATE OF INCORPORATION 1959-07-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State