Name: | 125 PRINCE STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1975 (50 years ago) |
Entity Number: | 361312 |
ZIP code: | 11971 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1696, SOUTHOLD, NY, United States, 11971 |
Principal Address: | PO BOX 1696, 1255 GOOSE CREEK LANE, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN MILGRIM | Chief Executive Officer | PO BOX 1696, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
STEPHEN MILGRIM | DOS Process Agent | PO BOX 1696, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-04 | 2021-01-04 | Address | PO BOX 1696, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
1997-03-04 | 2003-02-04 | Address | 125 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2003-02-04 | Address | 125 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1997-03-04 | 2003-02-04 | Address | 125 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-07-13 | 1997-03-04 | Address | 125 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 1997-03-04 | Address | 125 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-07-13 | 1997-03-04 | Address | 125 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1975-01-28 | 1995-07-13 | Address | 5602 4TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061557 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130227006054 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
110201002991 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090113002177 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070110002650 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
060206000071 | 2006-02-06 | CERTIFICATE OF AMENDMENT | 2006-02-06 |
20060131055 | 2006-01-31 | ASSUMED NAME CORP INITIAL FILING | 2006-01-31 |
050225002731 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030204002517 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010308002751 | 2001-03-08 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State