Name: | PRATO MEN'S CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2006063 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 132 NASSAU STREET, STE 219, NEW YORK, NY, United States, 10038 |
Principal Address: | C/O THE ACCOUNTING OFFICE, 5613 BERGENLINE AVE, WEST NEW YORK, NJ, United States, 07093 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN LEER & GREENBERG, ESQS. | DOS Process Agent | 132 NASSAU STREET, STE 219, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MOHAMED ASHMAWY | Chief Executive Officer | 5613 BERGENLINE AVE, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2010-04-21 | Address | C/O THE ACCTG OFFICE, 5613 BERGENLNE AVE, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office) |
1998-03-24 | 2008-08-26 | Address | 28 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-03-24 | 2008-08-26 | Address | 30-48 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1996-03-04 | 2008-08-26 | Address | 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936269 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100421002497 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080826002977 | 2008-08-26 | BIENNIAL STATEMENT | 2008-03-01 |
061016002149 | 2006-10-16 | BIENNIAL STATEMENT | 2006-03-01 |
040318002829 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State