Name: | PRIME 10 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2019 (6 years ago) |
Date of dissolution: | 13 Mar 2025 |
Entity Number: | 5557204 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 11 W 108TH ST APT 33, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ANDERSON BEDOYA/ GERMAN A RAMIREZ | Agent | 11 W 108TH ST APT 33, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
PRIME 10 MANAGEMENT LLC | DOS Process Agent | 11 W 108TH ST APT 33, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2025-03-14 | Address | 11 W 108TH ST APT 33, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
2024-01-05 | 2025-03-14 | Address | 11 W 108TH ST APT 33, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2019-05-21 | 2024-01-05 | Address | 11 W 108TH ST APT 33, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
2019-05-21 | 2024-01-05 | Address | 11 W 108TH ST APT 33, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314002950 | 2025-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-13 |
240105000815 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
200224000965 | 2020-02-24 | CERTIFICATE OF PUBLICATION | 2020-02-24 |
190521020110 | 2019-05-21 | ARTICLES OF ORGANIZATION | 2019-05-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State