Entity Name: | THE PRICE REIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2003 (22 years ago) |
Date of dissolution: | 07 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 2023 (2 years ago) |
Document Number: | F03000001803 |
FEI/EIN Number | 113437944 |
Address: | 500 North Broadway, Suite 201, Jericho, NY, 11753, US |
Mail Address: | 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, 11753, UN |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Flynn Conor C | Director | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cooper Ross | Director | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cohen Glenn G | Director | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
Cooper Milton | Exec | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
Flynn Conor C | Chief Executive Officer | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
Cooper Ross C | President | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-07-07 | 500 North Broadway, Suite 201, Jericho, NY 11753 | No data |
REGISTERED AGENT CHANGED | 2023-07-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 500 North Broadway, Suite 201, Jericho, NY 11753 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-07-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State