Name: | PRINCE GEORGE G.P. CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1998 (27 years ago) |
Entity Number: | 2216391 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 505 EIGHTH AVE, 15TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
COMMON GROUND COMMUNITY II HDFC | DOS Process Agent | 505 EIGHTH AVE, 15TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROSANNE HAGGERTY | Chief Executive Officer | 14 E 28TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2004-01-13 | Address | 14 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2004-01-13 | Address | 14 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2004-01-13 | Address | 14 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-09 | 2000-02-11 | Address | ATTENTION: ROSANNE HAGGERTY, 14 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100219002439 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080125002132 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060203002103 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040113002803 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020107002209 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000211002789 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980109000533 | 1998-01-09 | APPLICATION OF AUTHORITY | 1998-01-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State