Search icon

PRIME CAPITAL FUNDING, INC.

Company Details

Name: PRIME CAPITAL FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1997 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2189136
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: C/O THE PRIME GROUP, INC., 77 WEST WACKER DR, SUITE 4200, CHICAGO, IL, United States, 60601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAMES W. ROITER Chief Executive Officer C/O THE PRIME GROUP, INC., 77 W. WACKER DR, SUITE 4200, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
1997-10-14 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-14 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735396 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
991012002366 1999-10-12 BIENNIAL STATEMENT 1999-10-01
990930001206 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
980403000613 1998-04-03 CERTIFICATE OF AMENDMENT 1998-04-03
971014000420 1997-10-14 APPLICATION OF AUTHORITY 1997-10-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State