Name: | PRINCE EDRICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 3923051 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 149-16 41ST AVENUE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANG HI CHOI | Chief Executive Officer | 149-16 41ST AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
PRINCE EDRICK CORP. | DOS Process Agent | 149-16 41ST AVENUE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-02-10 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2024-03-07 | 2025-02-10 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2018-05-15 | 2024-03-07 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2016-02-02 | 2018-05-15 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2016-02-02 | 2024-03-07 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2010-03-15 | 2016-02-02 | Address | 149-16 41ST AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2010-03-11 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000884 | 2025-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-30 |
240307003112 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220425003335 | 2022-04-25 | BIENNIAL STATEMENT | 2022-03-01 |
200514060391 | 2020-05-14 | BIENNIAL STATEMENT | 2020-03-01 |
180515006302 | 2018-05-15 | BIENNIAL STATEMENT | 2018-03-01 |
160202007399 | 2016-02-02 | BIENNIAL STATEMENT | 2014-03-01 |
100315000765 | 2010-03-15 | CERTIFICATE OF CHANGE | 2010-03-15 |
100311000779 | 2010-03-11 | CERTIFICATE OF INCORPORATION | 2010-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9046927703 | 2020-05-01 | 0202 | PPP | 149-16 41st Avenue, Flushing, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2623968405 | 2021-02-03 | 0202 | PPS | 14916 41st Ave, Flushing, NY, 11355-1087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State