Search icon

PRIME'S LATEST DEALS INC.

Company Details

Name: PRIME'S LATEST DEALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162347
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 110 PERSHING AVE., VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN ALVARADO DOS Process Agent 110 PERSHING AVE., VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
STEVEN ALVARADO Chief Executive Officer 9214 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2025-02-22 2025-02-22 Address 110 PERSHING AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-02-22 2025-02-22 Address 9214 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-02-22 Address 110 PERSHING AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-02-22 Address 110 PERSHING AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 110 PERSHING AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-01-22 2023-05-02 Address 110 PERSHING AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2017-06-28 2023-05-02 Address 110 PERSHING AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2017-06-28 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250222000104 2025-02-22 BIENNIAL STATEMENT 2025-02-22
230502002699 2023-05-02 BIENNIAL STATEMENT 2021-06-01
210122060349 2021-01-22 BIENNIAL STATEMENT 2019-06-01
170628010373 2017-06-28 CERTIFICATE OF INCORPORATION 2017-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State