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
Name | Role | Address |
---|---|---|
MANUEL V. MALAVET | Agent | 2652 BEECH STREET, EAST MEADOW, NY, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2652 BEECH STREET, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MANUEL V. MALAVET | Chief Executive Officer | 2652 BEECH STREET, EAST MEADOW, NY, United States, 11554 |
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) |
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