Search icon

PRIME INCOME ASSET MANAGEMENT, INC.

Company Details

Name: PRIME INCOME ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2005 (19 years ago)
Entity Number: 3245712
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1603 LBJ FREEWAY, SUITE 800, DALLAS, TX, United States, 75234

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GINA H. KAY Chief Executive Officer 1603 LBJ FREEWAY, SUITE 800, DALLAS, TX, United States, 75234

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1603 LBJ FREEWAY, SUITE 800, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-13 2023-08-01 Address 1603 LBJ FREEWAY, SUITE 800, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2015-07-13 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-01 2015-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-28 2015-07-13 Address 1800 VALLEY VIEW LANE, SUITE 300, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2009-08-28 2015-07-13 Address 1800 VALLEY VIEW LANE, SUITE 300, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office)
2007-07-16 2012-08-01 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009857 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803003251 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805062262 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-91359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807006468 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150713006246 2015-07-13 BIENNIAL STATEMENT 2013-08-01
120801000396 2012-08-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-01
120730000168 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
110816003008 2011-08-16 BIENNIAL STATEMENT 2011-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State