ALL PRESTIGE MANAGEMENT CORP.

Name: | ALL PRESTIGE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1986 (39 years ago) |
Entity Number: | 1117166 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 MARIE COURT, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN KOCHER | Chief Executive Officer | 4 MARIE COURT, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
KATHLEEN KOCHER | DOS Process Agent | 4 MARIE COURT, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 4 MARIE COURT, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2025-02-27 | Address | 4 MARIE COURT, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2025-02-27 | Address | 4 MARIE COURT, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
1986-10-06 | 2020-03-04 | Address | 186 GERRY AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1986-10-06 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002256 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
200304061301 | 2020-03-04 | BIENNIAL STATEMENT | 2018-10-01 |
B571581-3 | 1987-11-25 | CERTIFICATE OF AMENDMENT | 1987-11-25 |
B409247-4 | 1986-10-06 | CERTIFICATE OF INCORPORATION | 1986-10-06 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State