PRIORITY RECOVERY INC.

Name: | PRIORITY RECOVERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2012 (13 years ago) |
Entity Number: | 4289840 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 34 WALNUT STREET, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MACIOCE | Chief Executive Officer | 34 WALNUT STREET, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
PRIORITY RECOVERY INC. | DOS Process Agent | 34 WALNUT STREET, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 34 WALNUT STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-12 | 2025-05-20 | Address | 34 WALNUT STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2024-07-12 | 2024-07-12 | Address | 34 WALNUT STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000811 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
240712002893 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
200911060474 | 2020-09-11 | BIENNIAL STATEMENT | 2020-08-01 |
190711002041 | 2019-07-11 | BIENNIAL STATEMENT | 2018-08-01 |
120830000163 | 2012-08-30 | CERTIFICATE OF INCORPORATION | 2012-08-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State