Search icon

P R ERECTORS, INC.

Company Details

Name: P R ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1563424
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2652 BEECH STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 217 PARK ROW, SUITE 4C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MANUEL V. MALAVET Agent 2652 BEECH STREET, EAST MEADOW, NY, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2652 BEECH STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MANUEL V. MALAVET Chief Executive Officer 2652 BEECH STREET, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1991-07-23 1993-04-09 Address 2652 BEECH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1556159 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930409002692 1993-04-09 BIENNIAL STATEMENT 1992-07-01
910723000257 1991-07-23 CERTIFICATE OF INCORPORATION 1991-07-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State