-
Home Page
›
-
Counties
›
-
Westchester
›
-
10523
›
-
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