PRIME PARTNERS, INC.

Name: | PRIME PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1984 (41 years ago) |
Entity Number: | 895909 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH A. PORPORA | Chief Executive Officer | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-23 | 1994-03-08 | Address | 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1984-02-17 | 1987-09-23 | Address | 500 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040323002438 | 2004-03-23 | BIENNIAL STATEMENT | 2004-02-01 |
020627000123 | 2002-06-27 | CERTIFICATE OF AMENDMENT | 2002-06-27 |
020403002982 | 2002-04-03 | BIENNIAL STATEMENT | 2002-02-01 |
000309002714 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980211002356 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State