Name: | PRICE COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1979 (46 years ago) |
Date of dissolution: | 12 Mar 2007 |
Entity Number: | 572888 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 140000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ROBERT PRICE | Chief Executive Officer | 45 ROCKEFELLER PLAZA, SUITE 3200, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2002-10-31 | Address | 45 ROCKEFELLER PLAZA, SUITE 3200, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1999-09-15 | 2002-10-31 | Address | 45 ROCKEFELLER PLAZA, SUITE 3200, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-10-27 | 1999-08-04 | Shares | Share type: PAR VALUE, Number of shares: 80000000, Par value: 0.01 |
1995-03-17 | 1997-10-27 | Shares | Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.01 |
1992-12-29 | 1995-03-17 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190403030 | 2019-04-03 | ASSUMED NAME LLC INITIAL FILING | 2019-04-03 |
070312000534 | 2007-03-12 | CERTIFICATE OF DISSOLUTION | 2007-03-12 |
021031002737 | 2002-10-31 | BIENNIAL STATEMENT | 2001-08-01 |
990915002420 | 1999-09-15 | BIENNIAL STATEMENT | 1999-08-01 |
990804000595 | 1999-08-04 | CERTIFICATE OF AMENDMENT | 1999-08-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State