Name: | PRIORITY BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2016 |
Entity Number: | 1766629 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 152 CHERRY ST, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 152 CHERRY STREET, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J. LENTINI | Chief Executive Officer | 152 CHERRY STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 CHERRY ST, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2003-10-06 | Address | 152 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927000861 | 2016-09-27 | CERTIFICATE OF DISSOLUTION | 2016-09-27 |
131018002219 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111215002341 | 2011-12-15 | BIENNIAL STATEMENT | 2011-10-01 |
091006002513 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071114002511 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State