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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
EDWARD GOTTLIEB | Chief Executive Officer | 1412 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1283256-DCA | Inactive | Business | 2008-05-29 | 2008-06-27 |
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) |
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 |
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