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
Name | Role | Address |
---|---|---|
CHARLES STIANSEN | Chief Executive Officer | 4 WEST ARGONNE ROAD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 WEST ARGONNE ROAD, HAMPTON BAYS, NY, United States, 11946 |
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) |
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