Search icon

PRINGLE OF SCOTLAND (U.S.A.) LIMITED

Company Details

Name: PRINGLE OF SCOTLAND (U.S.A.) LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1937 (88 years ago)
Date of dissolution: 27 Jan 2016
Entity Number: 50097
ZIP code: 10174
County: New York
Place of Formation: New York
Address: THE CHRYSLER BUILDING, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Principal Address: 8A PLEASANT STREET, SOUTH NATICK, MA, United States, 01760

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
C/O GRAUBARD MILLER, ATT: DOCKET CLERK DOS Process Agent THE CHRYSLER BUILDING, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
RICHARD FORTE Chief Executive Officer 8A PLEASANT STREET, SOUTH NATICK, MA, United States, 01760

History

Start date End date Type Value
2001-05-24 2007-02-23 Address ATTN: DOCKET CLERK & NSC, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-10-05 2001-05-24 Address 499 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-10-05 2001-05-24 Address ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
1993-10-05 2001-05-24 Address 499 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1990-02-27 1993-10-05 Address ETAL,ATT:DOCKET CLERK, 600 THIRD AVE., NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160127000655 2016-01-27 CERTIFICATE OF DISSOLUTION 2016-01-27
20150402060 2015-04-02 ASSUMED NAME CORP INITIAL FILING 2015-04-02
070223000684 2007-02-23 CERTIFICATE OF CHANGE (BY AGENT) 2007-02-23
010524002219 2001-05-24 BIENNIAL STATEMENT 2001-04-01
931005002281 1993-10-05 BIENNIAL STATEMENT 1993-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State