PRIMA (USA), LTD.

Name: | PRIMA (USA), LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Oct 2021 |
Entity Number: | 3252837 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 ESMOND AVE., MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRIMA (USA), LTD. | DOS Process Agent | 42 ESMOND AVE., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MATTHEW H WONG | Chief Executive Officer | 42 ESMOND AVE., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-09 | 2021-10-28 | Address | 42 ESMOND AVE., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2020-11-09 | 2021-10-28 | Address | 42 ESMOND AVE., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2013-09-17 | 2020-11-09 | Address | 242 WEST 38TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-09-17 | 2020-11-09 | Address | 242 WEST 38TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-08-28 | 2013-09-17 | Address | 242 WEST 38TH ST 11TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211028002596 | 2021-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-28 |
201109060757 | 2020-11-09 | BIENNIAL STATEMENT | 2019-09-01 |
130917002311 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110916002882 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090828002303 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State