Name: | PRUDENTIAL VAN LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1968 (57 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 227294 |
ZIP code: | 11215 |
County: | Nassau |
Place of Formation: | New York |
Address: | 316 22ND ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 22ND ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
LEONARD ERRICO | Chief Executive Officer | 316 22ND ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1968-08-26 | 1996-09-19 | Address | 35 MAPLE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1719680 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000727002392 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980819002010 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960919002315 | 1996-09-19 | BIENNIAL STATEMENT | 1996-08-01 |
C234880-2 | 1996-05-09 | ASSUMED NAME CORP INITIAL FILING | 1996-05-09 |
701464-4 | 1968-08-26 | CERTIFICATE OF INCORPORATION | 1968-08-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1476734 | PL VIO | INVOICED | 1994-04-22 | 1500 | PL - Padlock Violation |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State