Search icon

PRIME SERVICES / D.S., INC.

Company Details

Name: PRIME SERVICES / D.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1993 (32 years ago)
Date of dissolution: 25 Oct 2021
Entity Number: 1760909
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 129 S EIGHTH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSHAL WEBER Chief Executive Officer 129 S EIGHTH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 S EIGHTH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-09-19 2022-06-27 Address 129 S EIGHTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-09-19 2022-06-27 Address 129 S EIGHTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-10-10 2007-09-19 Address 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-10-10 2007-09-19 Address 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-11-29 2003-10-10 Address 129 S 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220627002661 2021-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-25
130924002203 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110919002077 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090827002402 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070919002092 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State