Search icon

PRIDE TECHNOLOGIES INC.

Company Details

Name: PRIDE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1998 (27 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 2287782
ZIP code: 06831
County: New York
Place of Formation: New York
Address: 7 QUAIL RD, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO RUSSELL DOS Process Agent 7 QUAIL RD, GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
LEO RUSSELL Chief Executive Officer 7 QUAIL ROAD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2002-08-14 2021-12-24 Address 7 QUAIL RD, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2000-09-12 2021-12-24 Address 7 QUAIL ROAD, GREENWICH, CT, 06831, 3370, USA (Type of address: Chief Executive Officer)
2000-09-12 2004-09-20 Address 126 FRANKLIN ST. EXT., DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
2000-09-12 2002-08-14 Address ATTN: THOMAS E. KRUGER, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-08-11 2021-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211224000725 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
040920002924 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020814002578 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000912002843 2000-09-12 BIENNIAL STATEMENT 2000-08-01
980811000443 1998-08-11 CERTIFICATE OF INCORPORATION 1998-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State