Search icon

PRIME LIFE AGENCY OF N.Y., LTD.

Company Details

Name: PRIME LIFE AGENCY OF N.Y., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2003785
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A DISTANTE Chief Executive Officer 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-07-18 2025-05-09 Address 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-07-18 2025-05-09 Address 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-03-07 2014-07-18 Address 604 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-03-07 2014-07-18 Address 604 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250509004025 2025-05-09 BIENNIAL STATEMENT 2025-05-09
140718002378 2014-07-18 BIENNIAL STATEMENT 2014-02-01
040315003001 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020307002010 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000404002319 2000-04-04 BIENNIAL STATEMENT 2000-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State