Search icon

PRIENE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PRIENE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1991 (34 years ago)
Date of dissolution: 24 Feb 2023
Entity Number: 1517026
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 330 BLAISDELL ROAD, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
STEVEN R LOWSON Chief Executive Officer 4100 RCA BOULEVARD, SUITE 100, PALM BEACH GARDENS, FL, United States, 33410

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-03-02 2023-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-21 2023-02-25 Address 4100 RCA BOULEVARD, SUITE 100, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-17 2019-03-21 Address 300 BLAISDELL ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230225001117 2023-02-24 CERTIFICATE OF TERMINATION 2023-02-24
210302061225 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190321060147 2019-03-21 BIENNIAL STATEMENT 2019-03-01
SR-18880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State