Name: | PRIME CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2000 (24 years ago) |
Date of dissolution: | 23 Apr 2003 |
Entity Number: | 2555014 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SPENCER | Agent | 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 MADISON AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTOINETTE GEYELIN | Chief Executive Officer | 555 MADISON AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-20 | 2002-10-11 | Address | 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030423000722 | 2003-04-23 | CERTIFICATE OF MERGER | 2003-04-23 |
021011002052 | 2002-10-11 | BIENNIAL STATEMENT | 2002-09-01 |
010817000354 | 2001-08-17 | CERTIFICATE OF AMENDMENT | 2001-08-17 |
000920000725 | 2000-09-20 | CERTIFICATE OF INCORPORATION | 2000-09-20 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State