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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 CAROL AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MICHAEL STRONG | Chief Executive Officer | 28 CAROL AVE, MANORVILLE, NY, United States, 11949 |
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) |
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