PRYOR PR, INC.

Name: | PRYOR PR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1990 (36 years ago) |
Date of dissolution: | 03 Jul 2014 |
Entity Number: | 1417120 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 76 EAST HALL AVENUE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 EAST HALL AVENUE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JILL S PRYOR | Chief Executive Officer | 76 EAST HALL AVENUE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2010-01-29 | Address | 120 N MAIN ST, SUITE 207, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2010-01-29 | Address | 120 N MAIN ST, SUITE 207, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2010-01-29 | Address | 120 N MAIN ST, SUITE 207, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-02-01 | 2000-02-10 | Address | 67 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2000-02-10 | Address | 67 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703000695 | 2014-07-03 | CERTIFICATE OF DISSOLUTION | 2014-07-03 |
140304002380 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120126002684 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100129003063 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080312002989 | 2008-03-12 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State