Search icon

PRIVE NEW YORK, INC.

Company Details

Name: PRIVE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1998 (27 years ago)
Date of dissolution: 30 Nov 2017
Entity Number: 2263627
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 24TH FLOOR, 521 5TH AVENUE, NEW YORK, NY, United States, 10175
Principal Address: 7250 BEVERLY BLVD, STE 100, LOS ANGELES, CA, United States, 90036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD & LAWRENCE BLUMBERG DOS Process Agent 24TH FLOOR, 521 5TH AVENUE, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address
JEAN-LOUIS LAURENT DUFOURG Chief Executive Officer 2328 SAN YSIDRO DR., BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2000-05-12 2008-06-27 Address 2328 SAN YSIDRO DR., BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office)
1998-05-28 2000-05-12 Address 24TH FLOOR, 521 5TH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171130000469 2017-11-30 CERTIFICATE OF DISSOLUTION 2017-11-30
120517006415 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100525002148 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080627002026 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060517002710 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1543014 CL VIO INVOICED 2013-12-24 350 CL - Consumer Law Violation
1510186 CL VIO CREDITED 2013-11-17 350 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State