PRYOR, COUNTS & CO., INC.

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
Name | Role | Address |
---|---|---|
ALLEN W COUNTS | DOS Process Agent | 17 STATE STREET, 31ST FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MALCOLMN D. PRYOR | Chief Executive Officer | 1515 MARKET STREET, SUITE 819, PHILADELPHIA, PA, United States, 19102 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State