Search icon

PRIMATE, INC.

Company Details

Name: PRIMATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1969 (56 years ago)
Entity Number: 280188
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: JEFFREY HOROWITZ, 1585 BROADWAY, NEW YORK, NY, United States, 10036
Principal Address: 121 W 27TH ST, STE 1104, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL H EPSTEIN Chief Executive Officer 121 W 27TH ST, STE 1104, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PROSKAUER ROSE LLP DOS Process Agent ATTN: JEFFREY HOROWITZ, 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-07-10 2005-08-31 Address 25 CENTRAL PARK WEST, SUITE 1Y, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-07-10 2005-08-31 Address 25 CENTRAL PARK WEST, SUITE 1Y, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-07-21 2003-07-10 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-12-20 1995-09-29 Name THE AMBERSON GROUP, INC.
1993-05-24 2003-07-10 Address 25 CENTRAL PARK WEST, SUITE 1Y, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050831002209 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030710002309 2003-07-10 BIENNIAL STATEMENT 2003-07-01
C307064-2 2001-09-17 ASSUMED NAME CORP INITIAL FILING 2001-09-17
010716002699 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990726002572 1999-07-26 BIENNIAL STATEMENT 1999-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State