Search icon

PRYNE ENTERPRISES, INC.

Company Details

Name: PRYNE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1988 (37 years ago)
Entity Number: 1225616
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 361 WALSH AVE., NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON H. PRYNE Chief Executive Officer 361 WALSH AVE., NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
WILSON H. PRYNE DOS Process Agent 361 WALSH AVE., NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 361 WALSH AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2002-01-16 2025-01-06 Address 361 WALSH AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2002-01-16 2025-01-06 Address 361 WALSH AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-02-07 2002-01-16 Address 5 DERBY LN, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2000-02-07 2002-01-16 Address 5 DERBY LN, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
2000-02-07 2002-01-16 Address 5 DERBY LN, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1993-03-01 2000-02-07 Address DERBY LN, CORN WALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
1993-03-01 2000-02-07 Address DERBY LN, CORN WALL ON HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
1993-03-01 2000-02-07 Address DERBY LN, CORN WALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1988-01-08 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106001693 2025-01-06 BIENNIAL STATEMENT 2025-01-06
170303002008 2017-03-03 BIENNIAL STATEMENT 2016-01-01
080128003200 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060222002230 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040211002949 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020116002177 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000207002968 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980114002047 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940119002196 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930301002642 1993-03-01 BIENNIAL STATEMENT 1993-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State