Name: | PRIORY CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 1999 (26 years ago) |
Date of dissolution: | 05 Jan 2005 |
Entity Number: | 2380458 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-20 | 2003-12-22 | Address | 30 EAST 40TH STREET STE. 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1999-05-20 | 2003-12-22 | Address | 30 EAST 40TH STREET STE. 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050105000926 | 2005-01-05 | ARTICLES OF DISSOLUTION | 2005-01-05 |
031222000367 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
030729002110 | 2003-07-29 | BIENNIAL STATEMENT | 2003-05-01 |
010530002024 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
990916000963 | 1999-09-16 | AFFIDAVIT OF PUBLICATION | 1999-09-16 |
990916000232 | 1999-09-16 | AFFIDAVIT OF PUBLICATION | 1999-09-16 |
990520000455 | 1999-05-20 | ARTICLES OF ORGANIZATION | 1999-05-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State