Search icon

PRIAGENTE CORPORATION

Company Details

Name: PRIAGENTE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1996 (28 years ago)
Date of dissolution: 24 May 2010
Entity Number: 2056130
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 2A WEST TERRACE, GREAT NECK, NY, United States, 11021
Principal Address: 140 SOUNDVIEW DR, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2A WEST TERRACE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DANNY KOUKOU Chief Executive Officer 140 SOUNDVIEW DR, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1998-08-25 2006-08-03 Address 2A WEST TERRACE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-08-25 2006-08-03 Address 2A WEST TERRACE RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100524000870 2010-05-24 CERTIFICATE OF DISSOLUTION 2010-05-24
080812002129 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002244 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040909002706 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020729002219 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000725002480 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980825002379 1998-08-25 BIENNIAL STATEMENT 1998-08-01
960812000040 1996-08-12 CERTIFICATE OF INCORPORATION 1996-08-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State