Name: | PRIME ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1895183 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New York |
Address: | 358 BROADWAY, NEWARK, NJ, United States, 07102 |
Principal Address: | 358 BROADWAY, NEWARK, NJ, United States, 07104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INNO OBIORAH | Chief Executive Officer | 358 BROADWAY, NEWARK, NJ, United States, 07104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 BROADWAY, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-16 | 2009-05-22 | Address | 59 WEST FOREST AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128872 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
111121000100 | 2011-11-21 | ANNULMENT OF DISSOLUTION | 2011-11-21 |
DP-1810841 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090522002079 | 2009-05-22 | BIENNIAL STATEMENT | 2009-02-01 |
061002000679 | 2006-10-02 | ANNULMENT OF DISSOLUTION | 2006-10-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State