Search icon

125 PRINCE STREET INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN MILGRIM Chief Executive Officer PO BOX 1696, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
STEPHEN MILGRIM DOS Process Agent PO BOX 1696, SOUTHOLD, NY, United States, 11971

History

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)

Filings

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