Name: | PRIME COMPUTER PRINTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1998 (27 years ago) |
Date of dissolution: | 16 Jul 2004 |
Entity Number: | 2267578 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 146 EAST 49TH ST, APT 2A, NEW YORK, NY, United States, 10017 |
Address: | 1140 BROADWAY, STE 207, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRIME PRINTER SERVICES | DOS Process Agent | 1140 BROADWAY, STE 207, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MR ROBERT HAISSER | Chief Executive Officer | 10 CHELSEA WAY, BRIDGEWATER, NJ, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2000-06-20 | Address | 1140 BROADWAY, #207, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040716000291 | 2004-07-16 | CERTIFICATE OF DISSOLUTION | 2004-07-16 |
020528002451 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000620002344 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
980609000529 | 1998-06-09 | CERTIFICATE OF INCORPORATION | 1998-06-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State