Search icon

PRIME RETAIL SERVICES, INC.

Company Details

Name: PRIME RETAIL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (13 years ago)
Entity Number: 4136820
ZIP code: 30542
County: New York
Place of Formation: Georgia
Address: 3617 Southland Drive, Southland, Flowery Branch, GA, United States, 30542
Principal Address: 3617 SOUTHLAND DR., SUITE A, FLOWERY BRANCH, GA, United States, 30542

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 3617 Southland Drive, Southland, Flowery Branch, GA, United States, 30542

Chief Executive Officer

Name Role Address
DONALD LEON BLOOM Chief Executive Officer 3617 SOUTHLAND DR., FLOWERY BRANCH, GA, United States, 30542

Permits

Number Date End date Type Address
B042023286A47 2023-10-13 2023-11-09 REPLACE SIDEWALK 18 AVENUE, BROOKLYN, FROM STREET 64 STREET TO STREET 65 STREET
B042023227B07 2023-08-15 2023-09-15 REPLACE SIDEWALK 18 AVENUE, BROOKLYN, FROM STREET 64 STREET TO STREET 65 STREET
B042023187A13 2023-07-06 2023-08-17 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR EAST 15 STREET, BROOKLYN, FROM STREET KINGS HIGHWAY

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 3617 SOUTHLAND DR., FLOWERY BRANCH, GA, 30542, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 3617 SOUTHLAND DR., SUITE A, FLOWERY BRANCH, GA, 30542, USA (Type of address: Chief Executive Officer)
2013-08-19 2023-08-04 Address 3617 SOUTHLAND DR., SUITE A, FLOWERY BRANCH, GA, 30542, USA (Type of address: Chief Executive Officer)
2013-02-08 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-08 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-08-31 2013-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-31 2013-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804000828 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210811000088 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190802060121 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006037 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170621006003 2017-06-21 BIENNIAL STATEMENT 2015-08-01
130819006413 2013-08-19 BIENNIAL STATEMENT 2013-08-01
130208000124 2013-02-08 CERTIFICATE OF CHANGE 2013-02-08
110831000224 2011-08-31 APPLICATION OF AUTHORITY 2011-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-12 No data EAST 15 STREET, FROM STREET KINGS HIGHWAY No data Street Construction Inspections: Post-Audit Department of Transportation No work started in the NE3 corner at the time of inspection. We’ll reinspect at a later date.
2023-08-18 No data EAST 15 STREET, FROM STREET KINGS HIGHWAY No data Street Construction Inspections: Active Department of Transportation No work started within the NE3 corner quadrant at the time of inspection. We’ll reinspect at a later date.
2023-07-21 No data EAST 15 STREET, FROM STREET KINGS HIGHWAY No data Street Construction Inspections: Active Department of Transportation No work started within the NE3 corner quadrant at the time of inspection.

Date of last update: 16 Jan 2025

Sources: New York Secretary of State