Search icon

PRIME CHARTER LTD.

Company Details

Name: PRIME CHARTER LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1990 (35 years ago)
Entity Number: 1412515
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 810 7TH AVE, 9TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN F SCHWARTZ Chief Executive Officer 810 7TH AVE, 9TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-01-08 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-01-08 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060307002883 2006-03-07 BIENNIAL STATEMENT 2006-01-01
020118002499 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000127002579 2000-01-27 BIENNIAL STATEMENT 2000-01-01
990923001014 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
980120002552 1998-01-20 BIENNIAL STATEMENT 1998-01-01
961024002231 1996-10-24 BIENNIAL STATEMENT 1996-01-01
C094231-4 1990-01-08 APPLICATION OF AUTHORITY 1990-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206265 Civil Rights Employment 2002-08-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-08-06
Termination Date 2005-07-15
Pretrial Conference Date 2003-07-10
Section 2000
Sub Section E
Status Terminated

Parties

Name BATKA
Role Plaintiff
Name PRIME CHARTER LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State