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