Name: | PRIME EXECUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2002 (23 years ago) |
Entity Number: | 2810831 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, Suite 1704, ALBANY, NY, United States, 12260 |
Principal Address: | 40 Wall Street, 58th Flor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
ROBERT WOTCZAK | Chief Executive Officer | 40 WALL STREET, SUITE 1704, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, Suite 1704, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-11-05 | 2024-08-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-11-05 | 2024-08-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-11-05 | 2025-02-13 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000478 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
240830016302 | 2024-08-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-23 |
220930020933 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
211130002793 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
211105000120 | 2021-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State