Search icon

PRNY ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRNY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1995 (30 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1901694
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 61 WOODLAWN AVE, VALLEY STREAM, NY, United States, 11581
Principal Address: 118 CHERRY LN, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 WOODLAWN AVE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
PATRICIA RODRIGUEZ Chief Executive Officer 61 WOODLAWN AVE, VALLEY STEAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
F03000001826
State:
FLORIDA

History

Start date End date Type Value
2003-02-07 2005-04-25 Address 116 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1997-03-27 2003-02-07 Address 259-33 CRAFT AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1997-03-27 2003-02-07 Address 259-33 CRAFT AVE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1997-03-27 2003-02-07 Address 259-33 CRAFT AVE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1995-03-09 1997-03-27 Address 204-14 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798748 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050425002082 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030207002512 2003-02-07 BIENNIAL STATEMENT 2003-03-01
970327002540 1997-03-27 BIENNIAL STATEMENT 1997-03-01
960426000533 1996-04-26 CERTIFICATE OF AMENDMENT 1996-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State