Name: | PRIMOB STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1958 (67 years ago) |
Date of dissolution: | 17 Jun 2009 |
Entity Number: | 170583 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 3RD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | MARX REALTY & IMPROVEMENT CO., 708 3RD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE T CHANDONNET | Chief Executive Officer | 708 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O MARX REALTY & IMPROVEMENT CO. INC. AS AGENT | DOS Process Agent | 708 3RD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2008-02-11 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-02-03 | Address | PRIMOB STORES, INC., 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2004-02-03 | Address | 18 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-02-03 | Address | 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-10-09 | 1993-03-04 | Address | 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090617000051 | 2009-06-17 | CERTIFICATE OF DISSOLUTION | 2009-06-17 |
080211002373 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060303002533 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040203002679 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020205002381 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State