PRESTIGE TITLE AGENCY, INC.

Name: | PRESTIGE TITLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1987 (38 years ago) |
Entity Number: | 1212735 |
ZIP code: | 11228 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1446 86TH ST, BROOKLYN, NY, United States, 11228 |
Principal Address: | ANTHONY CHIELLINO, 1446 86TH ST, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CHIELLINO | Chief Executive Officer | 1446 86TH ST, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1446 86TH ST, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-27 | 2001-10-10 | Address | 1468 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2001-10-10 | Address | 1468 86TH STREET, BROOKLYN, NY, 11228, 3430, USA (Type of address: Service of Process) |
1993-02-25 | 2001-10-10 | Address | 1468 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-10-27 | Address | 242 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1993-10-19 | Address | 1468 86TH STREET, BROOKLYN, NY, 11228, 3430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030930002438 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011010002001 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
991027002579 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971027002374 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
931019002034 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State