Name: | PRIME CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 10 Aug 2006 |
Entity Number: | 2745576 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: EXECUTIVE VICE PRESIDENT, 555 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EXECUTIVE VICE PRESIDENT, 555 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-21 | 2003-04-23 | Address | 26TH FLOOR, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060810000555 | 2006-08-10 | CERTIFICATE OF TERMINATION | 2006-08-10 |
030423000722 | 2003-04-23 | CERTIFICATE OF MERGER | 2003-04-23 |
020321000590 | 2002-03-21 | APPLICATION OF AUTHORITY | 2002-03-21 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State