Name: | PRYCER/BURKE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1989 (36 years ago) |
Entity Number: | 1354176 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 208 E 51ST ST, 3910, NEW YORK, NY, United States, 10022 |
Principal Address: | 208 EAST 51ST STREET, 3910, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
V CAPUANO | DOS Process Agent | 208 E 51ST ST, 3910, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
V CAPUANO | Chief Executive Officer | 208 E 51ST ST, 3910, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 2009-05-21 | Address | 208 EAST 51ST STREET, 3910, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2009-05-21 | Address | 208 EAST 51ST STREET, 3910, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-05-18 | 1995-06-12 | Address | 155 WEST 72ND STREET, SUITE 406, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090521002105 | 2009-05-21 | BIENNIAL STATEMENT | 2009-05-01 |
050719002966 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030529002747 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010516002650 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990513002356 | 1999-05-13 | BIENNIAL STATEMENT | 1999-05-01 |
970527002106 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
950612002186 | 1995-06-12 | BIENNIAL STATEMENT | 1993-05-01 |
C012796-3 | 1989-05-18 | CERTIFICATE OF INCORPORATION | 1989-05-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State