Name: | PRIME MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2001 (24 years ago) |
Entity Number: | 2688271 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 SOUTH ST. STE 204, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 62 SOUTH ST STE 204, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN D. BRENNER | Chief Executive Officer | 62 SOUTH ST. STE 204, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 SOUTH ST. STE 204, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2011-10-31 | Address | NORTH COVE PLAZA UNIT 10, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2009-10-13 | 2011-10-31 | Address | NORTH COVE PLAZA #10, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2009-10-13 | 2011-10-31 | Address | NORTH COVE PLAZA #10, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2007-10-15 | 2009-10-13 | Address | NORTH COVE PLAZA / #10, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2007-10-15 | 2009-10-13 | Address | NORTH COVE PLAZA / #10, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111031002724 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091013002181 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071015002514 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051121002819 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
011011000795 | 2001-10-11 | CERTIFICATE OF INCORPORATION | 2001-10-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State