Search icon

G PRIME LTD.

Company Details

Name: G PRIME LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1992 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1689467
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL HEITNER, ESQ., 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 1790 BROADWAY, SUITE 402, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL O. HAMM Chief Executive Officer 155 W. 68TH ST., #2029, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O HERRICK FEINSTEIN DOS Process Agent ATTN: MICHAEL HEITNER, ESQ., 2 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-06-01 1999-01-26 Address 225 EAST 28TH STREET, APARTMENT 10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-24 1999-01-26 Address ATTN: MICHAEL HEITNER, ESQ., 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748585 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
021205002635 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001128002519 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990126002639 1999-01-26 BIENNIAL STATEMENT 1998-12-01
961227002417 1996-12-27 BIENNIAL STATEMENT 1996-12-01
950601002017 1995-06-01 BIENNIAL STATEMENT 1993-12-01
930218000056 1993-02-18 CERTIFICATE OF AMENDMENT 1993-02-18
921224000111 1992-12-24 CERTIFICATE OF INCORPORATION 1992-12-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State