PRYOR PERSONNEL AGENCY, INC.

Name: | PRYOR PERSONNEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1977 (48 years ago) |
Entity Number: | 458114 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA PRYOR BONICA | Chief Executive Officer | 147 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-10 | 2009-12-15 | Address | 147 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-12-24 | 2000-01-10 | Address | 147 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-12-24 | 2009-12-15 | Address | 147 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-12-24 | 2009-12-15 | Address | 147 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1977-12-08 | 1993-12-24 | Address | 147 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190409013 | 2019-04-09 | ASSUMED NAME CORP INITIAL FILING | 2019-04-09 |
131230002314 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111219003169 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091215002864 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080107002488 | 2008-01-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State