Search icon

PRATO DESIGNERS, INC.

Company Details

Name: PRATO DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1997 (28 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2170233
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 5613 BERGENLINE AVE, WEST NEW YORK, NJ, United States, 07093
Address: HOWARD GREENBERG, ESQ, 132 NASSAU STREET, STE 219, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED ASHMAWY Chief Executive Officer 5613 BERGENLINE AVE, WEST NEW YORK, NJ, United States, 07093

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HOWARD GREENBERG, ESQ, 132 NASSAU STREET, STE 219, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-10-01 2003-09-19 Address 28 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-10-01 2003-09-19 Address 28 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-10-01 2008-10-29 Address 30-48 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1997-08-11 1999-10-01 Address 132 NASSAU STREET, SUITE 523, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974467 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091022002366 2009-10-22 BIENNIAL STATEMENT 2009-08-01
081029002979 2008-10-29 BIENNIAL STATEMENT 2007-08-01
051012002106 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030919002089 2003-09-19 BIENNIAL STATEMENT 2003-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State