Name: | PRINCIPAL INVESTORS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1969 (56 years ago) |
Date of dissolution: | 15 Jul 2009 |
Entity Number: | 277991 |
ZIP code: | 50392 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 711 HIGH STREET, DES MONIES, IA, United States, 50392 |
Principal Address: | 711 HIGH STREET, DES MOINES, IA, United States, 50392 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 HIGH STREET, DES MONIES, IA, United States, 50392 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN E SHAFF | Chief Executive Officer | 711 HIGH STREET, DES MOINES, IA, United States, 50392 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-04 | 2009-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-04-04 | 2009-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-06-04 | 2005-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2005-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2003-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090715000276 | 2009-07-15 | SURRENDER OF AUTHORITY | 2009-07-15 |
090624002528 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070726002476 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
050629002422 | 2005-06-29 | BIENNIAL STATEMENT | 2005-06-01 |
050404000780 | 2005-04-04 | CERTIFICATE OF CHANGE | 2005-04-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State