Search icon

PRYOR, COUNTS & CO., INC.

Company Details

Name: PRYOR, COUNTS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 700358
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 1515 MARKET STREET, SUITE 819, PHILADELPHIA, PA, United States, 19102
Address: 17 STATE STREET, 31ST FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLEN W COUNTS DOS Process Agent 17 STATE STREET, 31ST FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MALCOLMN D. PRYOR Chief Executive Officer 1515 MARKET STREET, SUITE 819, PHILADELPHIA, PA, United States, 19102

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000702710
Phone:
(215) 569-0274

Latest Filings

Form type:
X-17A-5/A
File number:
008-27630
Filing date:
2004-05-26
File:
Form type:
X-17A-5
File number:
008-27630
Filing date:
2004-04-08
File:
Form type:
X-17A-5
File number:
008-27630
Filing date:
2003-05-12
File:
Form type:
X-17A-5
File number:
008-27630
Filing date:
2002-03-01
File:

History

Start date End date Type Value
1989-12-28 1999-08-31 Name PRYOR, MCCLENDON, COUNTS & CO., INC.
1988-09-20 1989-12-28 Name PRYOR, COUNTS & CO., INC.
1981-05-18 1988-09-20 Name PRYOR, GOVAN, COUNTS & CO., INC.
1981-05-18 1981-05-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.05
1981-05-18 1994-01-12 Address 74 TRINITY PLACE, SUITE 1209, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1502553 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990831000249 1999-08-31 CERTIFICATE OF AMENDMENT 1999-08-31
970616002652 1997-06-16 BIENNIAL STATEMENT 1997-05-01
940112002354 1994-01-12 BIENNIAL STATEMENT 1993-05-01
C091031-3 1989-12-28 CERTIFICATE OF AMENDMENT 1989-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State