Search icon

PRIME COMMUNICATION SYSTEMS, INCORPORATED

Headquarter

Company Details

Name: PRIME COMMUNICATION SYSTEMS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1999 (25 years ago)
Date of dissolution: 12 Apr 2007
Entity Number: 2451961
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 2855 SOUTH CONGRESS, DELRAY BEACH, FL, United States, 38445
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEN BARITZ Chief Executive Officer 2855 SOUTH CONGRESS, DELRAY BEACH, FL, United States, 33445

Links between entities

Type:
Headquarter of
Company Number:
0765636
State:
CONNECTICUT

History

Start date End date Type Value
2003-04-09 2006-01-05 Address 6950 WEST ROGERS CIRCLE, STE 6A, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2003-04-09 2006-01-05 Address 6950 WEST ROGERS CIRCLE, STE 6A, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
2003-04-09 2005-03-17 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-02-20 2005-03-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-02-20 2003-04-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070412000183 2007-04-12 CERTIFICATE OF DISSOLUTION 2007-04-12
060105002451 2006-01-05 BIENNIAL STATEMENT 2005-12-01
050317000059 2005-03-17 CERTIFICATE OF CHANGE 2005-03-17
031110000739 2003-11-10 CERTIFICATE OF MERGER 2003-11-10
030409002403 2003-04-09 BIENNIAL STATEMENT 2001-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State