Name: | PRIMESTORES.COM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 1999 (25 years ago) |
Date of dissolution: | 24 Jun 2002 |
Entity Number: | 2431132 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 424 E 52ND STREET, APARTMENT 2G, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ARUN BANERJEE | DOS Process Agent | 424 E 52ND STREET, APARTMENT 2G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-28 | 2002-06-24 | Address | 585 STEWART AVE, STE. 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-10-21 | 2002-06-24 | Address | 666 OLD COUNTRY ROAD SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
1999-10-21 | 2002-02-28 | Address | 666 OLD COUNTRY ROAD SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020624000097 | 2002-06-24 | SURRENDER OF AUTHORITY | 2002-06-24 |
020228002014 | 2002-02-28 | BIENNIAL STATEMENT | 2001-10-01 |
000118000574 | 2000-01-18 | AFFIDAVIT OF PUBLICATION | 2000-01-18 |
000118000577 | 2000-01-18 | AFFIDAVIT OF PUBLICATION | 2000-01-18 |
991021000116 | 1999-10-21 | APPLICATION OF AUTHORITY | 1999-10-21 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State