Search icon

MY PRIORITIES, LTD.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MY PRIORITIES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Oct 2009
Branch of: MY PRIORITIES, LTD., NEW YORK (Company Number 933399)
Business ALEI: 0985779
Annual report due: 15 Oct 2019
Business address: 63 THIRD AVENUE, BAY SHORE, NY, 11706
Place of Formation: NEW YORK
E-Mail: wjlembocpa@gmail.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States wjlembocpa@gmail.com

Officer

Name Role Business address Residence address
DOUGLAS DE LORENZO Officer 63 THIRD AVENUE, BAY SHORE, NY, 11706, United States 135 BAYVIEW AVENUE, BABYLON, NY, 11702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011956706 2023-09-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011827881 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006265962 2018-10-26 - Annual Report Annual Report 2014
0006265982 2018-10-26 - Annual Report Annual Report 2015
0006265989 2018-10-26 - Annual Report Annual Report 2016
0006265994 2018-10-26 - Annual Report Annual Report 2017
0006265999 2018-10-26 - Annual Report Annual Report 2018
0004951521 2013-09-26 - Annual Report Annual Report 2013
0004719346 2012-09-18 - Annual Report Annual Report 2012
0004645833 2011-11-02 - Annual Report Annual Report 2011
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information