Search icon

PRELUDE DESIGNS, INC.

Company Details

Name: PRELUDE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 766550
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 1 HAYES ST., ELMSFORD, NY, United States, 10523
Principal Address: 87 ECHO LANE, LARCHMONT, NY, United States, 10523

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
PRELUDE DESIGNS, INC. DOS Process Agent 1 HAYES ST., ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
CHRISTINE PETERSON Chief Executive Officer 87 ECHO LANE, LARCHMONT, NY, United States, 10523

History

Start date End date Type Value
1983-04-12 1983-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-27 1983-04-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1502125 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000053005023 1993-10-13 BIENNIAL STATEMENT 1993-04-01
930106002749 1993-01-06 BIENNIAL STATEMENT 1992-04-01
B002314-9 1983-07-18 CERTIFICATE OF AMENDMENT 1983-07-18
A969092-3 1983-04-12 CERTIFICATE OF AMENDMENT 1983-04-12
A863176-3 1982-04-27 CERTIFICATE OF INCORPORATION 1982-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405000 Copyright 1994-07-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-08
Termination Date 1996-02-01
Date Issue Joined 1994-09-07
Section 0501

Parties

Name BOYNTON
Role Plaintiff
Name PRELUDE DESIGNS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State