PRINCEDALE INC.

Name: | PRINCEDALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1994 (31 years ago) |
Date of dissolution: | 02 Feb 2018 |
Entity Number: | 1842239 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVE, STE 3505, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 FIFTH AVE., SUITE 3505, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SHEDLER, C/O SHEDLER & COHEN LLP | Chief Executive Officer | 350 FIFTH AVE., #3505, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
MICHAEL SHEDLER | DOS Process Agent | 350 5TH AVE, STE 3505, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2014-08-19 | Address | 845 THIRD AVE, STE 1740, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-07-26 | 2004-09-02 | Address | 1 MANHATTANVILLE ROAD, 2ND FL, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2000-07-25 | 2012-08-07 | Address | 350 FIFTH AVE., #3505, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2000-07-25 | Address | C/O SHEDLER,SHEDLER &COHEN LLP, 350 5TH AVE ROOM 3503, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2000-07-25 | Address | C/O SHEDLER,SHEDLER &COHEN LLP, 350 5TH AVE ROOM 3503, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180202000615 | 2018-02-02 | CERTIFICATE OF DISSOLUTION | 2018-02-02 |
160913006173 | 2016-09-13 | BIENNIAL STATEMENT | 2016-08-01 |
140819006037 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120807006390 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100914002110 | 2010-09-14 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State