PRESTI AUTOMOTIVE CORP.
Headquarter
Name: | PRESTI AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1985 (40 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1025795 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 RAILROAD AVENUE, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 75 WHITEHALL STREET, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 RAILROAD AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
RICHARD C PRESTI | Chief Executive Officer | 75 WHITEHALL STREET, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-15 | 2012-04-24 | Name | RPS DEVELOPMENT CORP. |
1985-09-17 | 2005-03-15 | Address | 75 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1985-09-17 | 2005-03-15 | Name | PRESTI AUTOMOTIVE CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246179 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120424000372 | 2012-04-24 | CERTIFICATE OF AMENDMENT | 2012-04-24 |
050315000084 | 2005-03-15 | CERTIFICATE OF AMENDMENT | 2005-03-15 |
030922002489 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
010910002415 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State