Name: | PRAIRIE ROSE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1991 (34 years ago) |
Date of dissolution: | 01 Apr 2008 |
Entity Number: | 1561118 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH M WEINRIB ESQ FRANKLIN WEINRIB RUDELL & VASSALLO PC | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICIA BRENTRUP | Chief Executive Officer | 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2003-07-14 | Address | GREENFIELD & SELVAGGI, 120 WEST 45TH ST #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2003-07-14 | Address | 120 WEST 45TH ST #3601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1999-07-26 | Address | C/O ROBBINS SPIELMAN, 888 SEVENTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1999-07-26 | Address | 888 SEVENTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401000890 | 2008-04-01 | CERTIFICATE OF DISSOLUTION | 2008-04-01 |
050930002747 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
030714002696 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010703002093 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990726002531 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
930920002851 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930330002203 | 1993-03-30 | BIENNIAL STATEMENT | 1992-07-01 |
910808000288 | 1991-08-08 | CERTIFICATE OF AMENDMENT | 1991-08-08 |
910712000125 | 1991-07-12 | CERTIFICATE OF INCORPORATION | 1991-07-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State