Search icon

PRIMOB STORES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
CLAUDE T CHANDONNET Chief Executive Officer 708 3RD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O MARX REALTY & IMPROVEMENT CO. INC. AS AGENT DOS Process Agent 708 3RD AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-926-395
State:
Alabama

History

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)

Filings

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