Search icon

PRIZM TECH

Company Details

Name: PRIZM TECH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2366826
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Foreign Legal Name: PRIZM TECHNOLOGIES, INC.
Fictitious Name: PRIZM TECH
Principal Address: 222 SOUTH CHURCH ST, STE 500, CHARLOTTE, NC, United States, 28202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DONALD G PETTINGILL III Chief Executive Officer 222 SOUTH CHURCH ST, STE 500, CHARLOTTE, NC, United States, 28202

History

Start date End date Type Value
1999-04-13 1999-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-04-13 1999-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808411 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
030501002982 2003-05-01 BIENNIAL STATEMENT 2003-04-01
991005000009 1999-10-05 CERTIFICATE OF CHANGE 1999-10-05
990413000493 1999-04-13 APPLICATION OF AUTHORITY 1999-04-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State