Name: | PRIORITY-1, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2015 (10 years ago) |
Entity Number: | 4784416 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Arkansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1800 E ROOSEVELT RD, LITTLE ROCK, AR, United States, 72206 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEN HAMILTON | Chief Executive Officer | 1800 E ROOSEVELT RD, LITTLE ROCK, AR, United States, 72206 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2022-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-03 | 2022-05-04 | Address | 1800 E ROOSEVELT RD, LITTLE ROCK, AR, 72206, 0000, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-03 | 2017-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220504002622 | 2022-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-03 |
SR-109587 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
170703007566 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150703000219 | 2015-07-03 | APPLICATION OF AUTHORITY | 2015-07-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State