Search icon

PRIZM ASSOCIATES, INC.

Company Details

Name: PRIZM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (23 years ago)
Entity Number: 2693173
ZIP code: 12508
County: New York
Place of Formation: New York
Address: 1020 WOLCOTT AVENUE, STE 7, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIZM ASSOCIATES, INC. DOS Process Agent 1020 WOLCOTT AVENUE, STE 7, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
KARINA INTRIAGO Chief Executive Officer 1020 WOLCOTT AVENUE, STE 7, BEACON, NY, United States, 12508

History

Start date End date Type Value
2011-11-04 2014-02-21 Address 1350 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-11-04 2014-02-21 Address 1350 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-11-04 2014-02-21 Address 1350 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-01-26 2011-11-04 Address 248 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-26 2011-11-04 Address 248 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-01-26 2011-11-04 Address 248 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-12-02 2010-01-26 Address 215 MIDDLENECK RD, #5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-12-02 2010-01-26 Address 215 MIDDLENECK RD, #5, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-12-02 2010-01-26 Address 215 MIDDLENECK RD, #5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-10-26 2005-12-02 Address 113 SO. TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160202007128 2016-02-02 BIENNIAL STATEMENT 2015-10-01
140221006193 2014-02-21 BIENNIAL STATEMENT 2013-10-01
111104003182 2011-11-04 BIENNIAL STATEMENT 2011-10-01
100126002754 2010-01-26 BIENNIAL STATEMENT 2009-10-01
071016002148 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051202002124 2005-12-02 BIENNIAL STATEMENT 2005-10-01
050816000403 2005-08-16 CERTIFICATE OF AMENDMENT 2005-08-16
030312000653 2003-03-12 CERTIFICATE OF AMENDMENT 2003-03-12
011026000428 2001-10-26 CERTIFICATE OF INCORPORATION 2001-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307617 Other Statutory Actions 2013-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-28
Termination Date 2013-12-17
Section 3729
Status Terminated

Parties

Name LOBEL
Role Plaintiff
Name PRIZM ASSOCIATES, INC.
Role Defendant
2000461 Civil Rights Employment 2020-01-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-17
Termination Date 2022-01-26
Date Issue Joined 2020-06-29
Pretrial Conference Date 2020-06-30
Section 2000
Sub Section E
Status Terminated

Parties

Name GRAHAM
Role Plaintiff
Name PRIZM ASSOCIATES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State