Search icon

PRICED RIGHT DISTRIBUTORS INC.

Company Details

Name: PRICED RIGHT DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1977 (47 years ago)
Date of dissolution: 23 Jun 2004
Entity Number: 451342
ZIP code: 11949
County: Queens
Place of Formation: New York
Address: 28 CAROL AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CAROL AVE, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
MICHAEL STRONG Chief Executive Officer 28 CAROL AVE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
1977-10-13 1995-04-06 Address 78-18 101ST AVE., JAMAICA, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200109035 2020-01-09 ASSUMED NAME CORP INITIAL FILING 2020-01-09
040623000741 2004-06-23 CERTIFICATE OF DISSOLUTION 2004-06-23
031003002121 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011023002494 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991105002253 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971104002379 1997-11-04 BIENNIAL STATEMENT 1997-10-01
950406002216 1995-04-06 BIENNIAL STATEMENT 1993-10-01
A435318-4 1977-10-13 CERTIFICATE OF INCORPORATION 1977-10-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State