Name: | PRESIDIO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2015 |
Entity Number: | 1873821 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HARLAN BRATCHER | Chief Executive Officer | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-15 | 2010-11-09 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-03 | 2008-04-15 | Address | 55 5TH AVE 16TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-02-03 | 2008-04-15 | Address | 55 5TH AVE 16TH FL., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-02-03 | 2008-04-15 | Address | 55 5TH AVE 16TH FL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-02-06 | 1999-02-03 | Address | 55 FIFTH AVE 16TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151001000873 | 2015-10-01 | CERTIFICATE OF MERGER | 2015-10-01 |
141201006403 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121203006183 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101109002023 | 2010-11-09 | BIENNIAL STATEMENT | 2010-12-01 |
081229002752 | 2008-12-29 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State