Name: | PRIM REAL ESTATE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1973 (52 years ago) |
Entity Number: | 264002 |
ZIP code: | 11793 |
County: | Queens |
Place of Formation: | New York |
Address: | 280 NORTHERN BLVD, GREAT NECK, NY, United States, 11793 |
Principal Address: | 264-42 60TH ROAD, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL S ADELSBERG & CO | DOS Process Agent | 280 NORTHERN BLVD, GREAT NECK, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
EDMUND KRAHN | Chief Executive Officer | 264-42 60TH ROAD, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-18 | 2011-06-17 | Address | 64-19 MYRTLE AVE, GLENDALE, NY, 11362, USA (Type of address: Service of Process) |
1997-06-03 | 2001-06-18 | Address | 64-19 MYRTLE AVE, GLENDALE, NY, 11366, USA (Type of address: Service of Process) |
1993-08-26 | 2001-06-18 | Address | 264-42 60TH ROAD, LITTLE NECK, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 2001-06-18 | Address | 264-42 60TH ROAD, LITTLE NECK, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1997-06-03 | Address | TMT ACCOUNTING, 72-06 69TH STREET, SUITE A-1, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628002035 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110617002173 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090603003019 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070626002326 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050815002519 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State