Search icon

PRISTINE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRISTINE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2004 (21 years ago)
Date of dissolution: 31 Jan 2007
Entity Number: 3107862
ZIP code: 11022
County: Queens
Place of Formation: New York
Principal Address: 12 UPPER POND CT, CENTERPORT, NY, United States, 11721
Address: P.O. BOX 220492, GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM KORN Chief Executive Officer 12 UPPER POND CT, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 220492, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2004-09-29 2004-10-28 Address PO BOX 220497, GREAT NECK, NY, 11022, 0497, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070131001065 2007-01-31 CERTIFICATE OF DISSOLUTION 2007-01-31
060831002680 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041028000294 2004-10-28 CERTIFICATE OF CHANGE 2004-10-28
040929000334 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Court Cases

Court Case Summary

Filing Date:
1994-06-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PRISTINE INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HALLMARK CARDS, INC.
Party Role:
Defendant
Party Name:
PRISTINE INDUSTRIES, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State