Search icon

D.F. PRAY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: D.F. PRAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1992 (33 years ago)
Branch of: D.F. PRAY, INC., Rhode Island (Company Number 000006904)
Entity Number: 1655982
ZIP code: 12207
County: New York
Place of Formation: Rhode Island
Principal Address: 25 ANTHONY STREET, SEEKONK, MA, United States, 02771
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT W. PRAY Chief Executive Officer 25 ANTHONY STREET, SEEKONK, MA, United States, 02771

History

Start date End date Type Value
2010-05-04 2020-08-27 Address 25 ANTHONY STREET, SEEKONK, MA, 02771, USA (Type of address: Chief Executive Officer)
1999-09-20 2015-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2015-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-09-16 2010-05-04 Address 22 EVERETT STREET, BRISTOL, RI, 02809, USA (Type of address: Chief Executive Officer)
1992-08-03 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220817001114 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200827060049 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180801006296 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006334 2016-08-08 BIENNIAL STATEMENT 2016-08-01
150520006107 2015-05-20 BIENNIAL STATEMENT 2014-08-01

Court Cases

Court Case Summary

Filing Date:
2019-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
D.F. PRAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
D.F. PRAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
D.F. PRAY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State