Search icon

PRISM NETWORK, INC.

Company Details

Name: PRISM NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1994 (31 years ago)
Date of dissolution: 29 Nov 2007
Entity Number: 1816728
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 726 EXCHANGE ST STE 1000, BUFFALO, NY, United States, 14210
Principal Address: 8771 HEARTHSTONE, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRIS BEACH LLP DOS Process Agent 726 EXCHANGE ST STE 1000, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
PAUL J CANDINO Chief Executive Officer 2732 TRANSIT RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2004-07-27 2006-05-19 Address 5497 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2001-11-20 2002-04-23 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.5
2001-04-27 2004-07-27 Address 5526 VIA MARINA, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-04-27 2004-07-27 Address 37 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2001-04-27 2004-07-27 Address 1 GRIMSBY DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071129000780 2007-11-29 CERTIFICATE OF MERGER 2007-11-29
060519002994 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040727002632 2004-07-27 BIENNIAL STATEMENT 2004-05-01
020528002762 2002-05-28 BIENNIAL STATEMENT 2002-05-01
020423000042 2002-04-23 CERTIFICATE OF CORRECTION 2002-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State