Name: | PRIME PROVIDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1988 (37 years ago) |
Date of dissolution: | 16 Jun 2003 |
Entity Number: | 1274827 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 51 MADISON AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RONALD J TERRY | Chief Executive Officer | 51 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-04 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-06-04 | 2003-06-13 | Address | 1 LIBERTY PLAZA, MAIL DROP 7-10, NEW YORK, NY, 10006, 1404, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2003-06-13 | Address | 1 LIBERTY PLAZA, MAIL DROP 8-4, NEW YORK, NY, 10006, 1404, USA (Type of address: Principal Executive Office) |
1997-06-04 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-04-06 | 1997-06-04 | Address | SANUS CORP. HEALTH SYSTEMS, ONE PARK PLAZA, 400 KELBY ST, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030703000556 | 2003-07-03 | CERTIFICATE OF CORRECTION | 2003-07-03 |
030616000270 | 2003-06-16 | CERTIFICATE OF DISSOLUTION | 2003-06-16 |
030613002224 | 2003-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
990915000519 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
970604002101 | 1997-06-04 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State