Search icon

PRIME ASSOCIATES I

Company Details

Name: PRIME ASSOCIATES I
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2009 (16 years ago)
Date of dissolution: 23 May 2019
Entity Number: 3789591
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: PRIME ASSOCIATES, INC.
Fictitious Name: PRIME ASSOCIATES I
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204

DOS Process Agent

Name Role Address
PRIME ASSOCIATES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204

History

Start date End date Type Value
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-04 2017-03-09 Address 400 PLAZA DRIVE, 2ND FLOOR, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2013-03-05 2015-03-04 Address 400 PLAZA DRIVE, FL 2, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2013-03-05 2019-03-06 Address 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2011-03-25 2013-03-05 Address 400 PLAZA DRIVE, 2ND FL, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190523000612 2019-05-23 CERTIFICATE OF TERMINATION 2019-05-23
190306060320 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-51869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170309006237 2017-03-09 BIENNIAL STATEMENT 2017-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State