PRIME FINANCIAL SERVICES OF DELAWARE

Name: | PRIME FINANCIAL SERVICES OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1999 (26 years ago) |
Date of dissolution: | 08 Jul 2022 |
Entity Number: | 2383914 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Foreign Legal Name: | PRIME FINANCIAL SERVICES, INC. |
Fictitious Name: | PRIME FINANCIAL SERVICES OF DELAWARE |
Principal Address: | 11 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603 |
Address: | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AMY NAPOLITANO | Chief Executive Officer | 11 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-09 | 2022-07-09 | Address | 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2015-06-16 | 2022-07-09 | Address | 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2006-10-17 | 2022-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-10-17 | 2022-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-05 | 2006-10-17 | Address | 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220709000409 | 2022-07-08 | CERTIFICATE OF TERMINATION | 2022-07-08 |
210630000806 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190624060238 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170612006243 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150616006044 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State