Search icon

PRICE ENTERPRISE, INC.

Company Details

Name: PRICE ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 871079
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-272-7839

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
EDWARD GOTTLIEB Chief Executive Officer 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1283256-DCA Inactive Business 2008-05-29 2008-06-27

History

Start date End date Type Value
1983-09-30 1993-05-05 Address 56-29 MYRTLE AVE., RIDGEWOOD, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100199 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070928002227 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051116002832 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030911002315 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010824002708 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990924002102 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970929002213 1997-09-29 BIENNIAL STATEMENT 1997-09-01
930917002039 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930505003037 1993-05-05 BIENNIAL STATEMENT 1992-09-01
B025095-4 1983-09-30 CERTIFICATE OF INCORPORATION 1983-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
331708 LATE INVOICED 2012-02-02 100 Scale Late Fee
331709 CNV_SI INVOICED 2011-12-28 20 SI - Certificate of Inspection fee (scales)
880584 RENEWAL INVOICED 2008-05-28 50 Special Sale License Renewal Fee
880583 LICENSE INVOICED 2008-04-28 50 Special Sales License Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State