Name: | ETNA PRESTIGE TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1987 (38 years ago) |
Entity Number: | 1189560 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 HARRIET PLACE, LYNBROOK, NY, United States, 11563 |
Contact Details
Phone +1 516-593-2111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON MARTAYAN | Chief Executive Officer | 46 HARRIET PLACE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
NELSON MARTAYAN | DOS Process Agent | 46 HARRIET PLACE, LYNBROOK, NY, United States, 11563 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0834090-DCA | Inactive | Business | 1995-01-11 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-26 | 2014-12-11 | Address | 68 WHITEHALL ST, LYNBROOK, NY, 11563, 1002, USA (Type of address: Service of Process) |
1998-08-26 | 2014-12-11 | Address | 68 WHITEHALL ST, LYNBROOK, NY, 11563, 1002, USA (Type of address: Principal Executive Office) |
1998-08-26 | 2014-12-11 | Address | 68 WHITEHALL ST., LYNBROOK, NY, 11563, 1002, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-08-26 | Address | 39 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-08-26 | Address | 39 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141211006764 | 2014-12-11 | BIENNIAL STATEMENT | 2013-07-01 |
110801002183 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090707003708 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070719002245 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050915002151 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2764667 | PROCESSING | INVOICED | 2018-03-27 | 25 | License Processing Fee |
2764668 | DCA-SUS | CREDITED | 2018-03-27 | 75 | Suspense Account |
2510086 | RENEWAL | CREDITED | 2016-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
1936079 | RENEWAL | INVOICED | 2015-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
1331986 | RENEWAL | INVOICED | 2013-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
1331987 | RENEWAL | INVOICED | 2011-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
1331988 | RENEWAL | INVOICED | 2009-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
1331989 | RENEWAL | INVOICED | 2007-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
1278995 | TRUSTFUNDHIC | INVOICED | 2005-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1331990 | RENEWAL | INVOICED | 2005-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State