Search icon

PRIME EVENTS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME EVENTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2001 (24 years ago)
Date of dissolution: 16 Jul 2009
Entity Number: 2699175
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1890 EAST 5TH ST #4J, BROOKLYN, NY, United States, 11223
Principal Address: 1890 EAST 5TH STREET, SUITE 4J, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1890 EAST 5TH ST #4J, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DAVID BRAYLOVSKIY Chief Executive Officer 1890 EAST 5TH STREET, SUITE 4J, BROOKLYN, NY, United States, 11223

Unique Entity ID

Unique Entity ID:
QWCVBLA2LBB5
CAGE Code:
8XQ17
UEI Expiration Date:
2022-06-21

Business Information

Division Name:
HARBOR CLUB AT PRIME
Activation Date:
2021-03-29
Initial Registration Date:
2021-03-17

Commercial and government entity program

CAGE number:
8XQ17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2026-03-29
SAM Expiration:
2022-06-21

Contact Information

POC:
ALYSSA CORR
Corporate URL:
http://www.harborclubatprime.com

History

Start date End date Type Value
2005-01-10 2005-01-14 Address 1980 EAST 5TH STREET, SUITE 4J, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-01-10 2005-01-14 Address 1980 EAST 5TH STREET, SUITE 4J, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2003-11-07 2005-01-10 Address 377 RTE 59, #1, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2003-11-07 2005-01-10 Address 377 RTE 59, #1, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2003-11-07 2005-03-30 Address 377 RTE 59, #1, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090716000488 2009-07-16 CERTIFICATE OF DISSOLUTION 2009-07-16
050330000166 2005-03-30 CERTIFICATE OF CHANGE 2005-03-30
050114002639 2005-01-14 AMENDMENT TO BIENNIAL STATEMENT 2003-11-01
050110002646 2005-01-10 AMENDMENT TO BIENNIAL STATEMENT 2003-11-01
031107002324 2003-11-07 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State