Name: | PRIDE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1991 (34 years ago) |
Entity Number: | 1573678 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 NASSAU AVENUE, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDAN C. HORGAN | Chief Executive Officer | 1799 INNOVATION POINT, FORT MILL, SC, United States, 29715 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 NASSAU AVENUE, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 1799 INNOVATION POINT, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 2341 DEERFIELD DRIVE, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-11 | 2023-09-11 | Address | 2341 DEERFIELD DRIVE, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911002452 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
210928001181 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
190904061528 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-19186 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171011006473 | 2017-10-11 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State