Search icon

PREFERRED SERVICES CORPORATION

Company Details

Name: PREFERRED SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1985 (40 years ago)
Entity Number: 1009869
ZIP code: 13411
County: Chenango
Place of Formation: New York
Address: ONE PREFERRED WAY, NEW BERLIN, NY, United States, 13411

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
R. BENEDIKT SANDERS Chief Executive Officer 1 PREFERRED WAY, NEW BERLIN, NY, United States, 13411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PREFERRED WAY, NEW BERLIN, NY, United States, 13411

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1 PREFERRED WAY, NEW BERLIN, NY, 13411, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 1 PREFERRED WAY, NEW BERLIN, NY, 13411, 1896, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-03-14 Address 1 PREFERRED WAY, NEW BERLIN, NY, 13411, 1896, USA (Type of address: Chief Executive Officer)
1999-08-02 2009-07-14 Address 1 PREFERRED WAY, NEW BERLIN, NY, 13411, 1896, USA (Type of address: Chief Executive Officer)
1993-02-19 2024-03-14 Address ONE PREFERRED WAY, NEW BERLIN, NY, 13411, 1896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314003440 2024-03-14 BIENNIAL STATEMENT 2024-03-14
170804006132 2017-08-04 BIENNIAL STATEMENT 2017-07-01
150709006052 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130710006142 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110811003022 2011-08-11 BIENNIAL STATEMENT 2011-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State