Search icon

PRICE RITE HOMEOWNERS CATALOG CENTER, INC.

Company Details

Name: PRICE RITE HOMEOWNERS CATALOG CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1976 (49 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 400144
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2201 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2201 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ANDREW J LUZZI Chief Executive Officer 2201 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1976-05-18 1995-07-20 Address 2261 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080919046 2008-09-19 ASSUMED NAME LLC INITIAL FILING 2008-09-19
DP-1195344 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
950720002128 1995-07-20 BIENNIAL STATEMENT 1993-05-01
A315671-6 1976-05-18 CERTIFICATE OF INCORPORATION 1976-05-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State