Search icon

PRIME HARBORFRONT CORP.

Company Details

Name: PRIME HARBORFRONT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1988 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1302866
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: C/O JOSEPH FERNANDEZ, 30 MAHAN ST., W. BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A. SEMKE Chief Executive Officer 14 ST. PAULS CRESCENT, GARDEN CITY, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH FERNANDEZ, 30 MAHAN ST., W. BABYLON, NY, United States, 11704

History

Start date End date Type Value
1988-10-31 1992-11-17 Address 534 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750332 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
041122002323 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021025002842 2002-10-25 BIENNIAL STATEMENT 2002-10-01
001017002083 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981027002718 1998-10-27 BIENNIAL STATEMENT 1998-10-01
961112002006 1996-11-12 BIENNIAL STATEMENT 1996-10-01
931109002995 1993-11-09 BIENNIAL STATEMENT 1993-10-01
921117002694 1992-11-17 BIENNIAL STATEMENT 1992-10-01
B701737-4 1988-10-31 CERTIFICATE OF INCORPORATION 1988-10-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State