Search icon

PRIME PARTNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RALPH A. PORPORA Chief Executive Officer 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001326296
Phone:
(845) 485-5278

Latest Filings

Form type:
SC 13D/A
Filing date:
2013-06-26
File:
Form type:
SC 13D/A
Filing date:
2009-03-20
File:
Form type:
4
File number:
000-22996
Filing date:
2009-03-13
File:
Form type:
SC 13D
Filing date:
2007-08-30
File:
Form type:
4
File number:
000-22996
Filing date:
2007-08-22
File:

History

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)

Filings

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State