Search icon

PRIME DESIGNS AND SURFACES, INC.

Branch

Company Details

Name: PRIME DESIGNS AND SURFACES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2004 (21 years ago)
Date of dissolution: 25 Mar 2008
Branch of: PRIME DESIGNS AND SURFACES, INC., Florida (Company Number L91500)
Entity Number: 3012563
ZIP code: 10016
County: New York
Place of Formation: Florida
Address: 229 E 29TH ST, APT 6-H, NEW YORK, NY, United States, 10016
Principal Address: 229 E 29TH ST, 6-H, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-725-0885

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES F POTAMOS Chief Executive Officer 229 E 29TH ST, 6-H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 E 29TH ST, APT 6-H, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1189560-DCA Inactive Business 2005-02-23 2007-06-30

History

Start date End date Type Value
2004-02-12 2006-05-10 Address 229 E 29TH APT 6H, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080325000895 2008-03-25 CERTIFICATE OF TERMINATION 2008-03-25
060510002760 2006-05-10 BIENNIAL STATEMENT 2006-02-01
040212000672 2004-02-12 APPLICATION OF AUTHORITY 2004-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
680636 CNV_MS INVOICED 2006-04-11 25 Miscellaneous Fee
680637 TRUSTFUNDHIC INVOICED 2005-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
680641 RENEWAL INVOICED 2005-07-21 100 Home Improvement Contractor License Renewal Fee
680638 LICENSE INVOICED 2005-02-23 25 Home Improvement Contractor License Fee
680639 FINGERPRINT INVOICED 2005-02-22 75 Fingerprint Fee
680640 TRUSTFUNDHIC INVOICED 2005-02-22 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State