Name: | PROSOURCE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1992 (33 years ago) |
Date of dissolution: | 05 Mar 1999 |
Entity Number: | 1647592 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1500 SAN REMO AVE., CORAL GABLES, FL, United States, 33146 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN V. HOLTEN | Chief Executive Officer | 30 ROUND HILL CLUB ROAD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1998-07-07 | Address | 550 BILTMORE WAY, 10TH FLOOR, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1998-07-07 | Address | 550 BILTMORE WAY, 10TH FLOOR, CORAL GABLES, FL, 33134, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990305000110 | 1999-03-05 | CERTIFICATE OF TERMINATION | 1999-03-05 |
980707002246 | 1998-07-07 | BIENNIAL STATEMENT | 1998-06-01 |
960716002475 | 1996-07-16 | BIENNIAL STATEMENT | 1996-06-01 |
930727002919 | 1993-07-27 | BIENNIAL STATEMENT | 1993-06-01 |
930310000003 | 1993-03-10 | CERTIFICATE OF AMENDMENT | 1993-03-10 |
920622000240 | 1992-06-22 | APPLICATION OF AUTHORITY | 1992-06-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State