Search icon

PRENTISS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PRENTISS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1919 (106 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 14520
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 8801 FROST AVENUE, BERKELEY, MO, United States, 63134
Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 1112500

Type CAP

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORGE GARRISON Chief Executive Officer 8801 FROST AVENUE, BERKELEY, MO, United States, 63134

History

Start date End date Type Value
2007-08-31 2009-09-23 Address 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-08 2007-08-31 Address 757 3RD AVE, STE 1706, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-11-08 2010-02-19 Address 21 VERNON ST, FLORAL PARK, NY, 11001, 2714, USA (Type of address: Chief Executive Officer)
2005-11-08 2010-02-19 Address CB 2000, 21 VERNON ST, FLORAL PARK, NY, 11001, 2714, USA (Type of address: Principal Executive Office)
2003-09-10 2005-11-08 Address 21 VERNON ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20110804064 2011-08-04 ASSUMED NAME CORP INITIAL FILING 2011-08-04
100401000143 2010-04-01 CERTIFICATE OF MERGER 2010-04-01
100219002040 2010-02-19 BIENNIAL STATEMENT 2009-09-01
090923000743 2009-09-23 CERTIFICATE OF CHANGE 2009-09-23
070831002261 2007-08-31 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State