Search icon

THE PREZ REALTY, INC.

Headquarter

Company Details

Name: THE PREZ REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1986 (39 years ago)
Date of dissolution: 19 Jan 2005
Entity Number: 1125064
ZIP code: 33467
County: Queens
Place of Formation: New York
Address: 9282 CORRAL VIEW, LAKE WORTH, FL, United States, 33467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE MACCHIO RADICE Chief Executive Officer 9282 CORRAL VIEW, LAKE WORTH, FL, United States, 33467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9282 CORRAL VIEW, LAKE WORTH, FL, United States, 33467

Links between entities

Type:
Headquarter of
Company Number:
F99000003379
State:
FLORIDA

History

Start date End date Type Value
1993-01-13 2000-08-28 Address PO BOX 764, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-01-13 2000-08-28 Address 25-71 22ND ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1993-01-13 2000-08-28 Address 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-11-07 1993-01-13 Address 201 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050119000271 2005-01-19 CERTIFICATE OF DISSOLUTION 2005-01-19
021030002546 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001108002334 2000-11-08 BIENNIAL STATEMENT 2000-11-01
000828002391 2000-08-28 BIENNIAL STATEMENT 1998-11-01
930113002433 1993-01-13 BIENNIAL STATEMENT 1992-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State