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
Name | Role | Address |
---|---|---|
GEORGE A. SEMKE | Chief Executive Officer | 14 ST. PAULS CRESCENT, GARDEN CITY, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPH FERNANDEZ, 30 MAHAN ST., W. BABYLON, NY, United States, 11704 |
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) |
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