D.F. PRAY, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT W. PRAY | Chief Executive Officer | 25 ANTHONY STREET, SEEKONK, MA, United States, 02771 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State