Search icon

PREFERRED DATA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED DATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1989 (36 years ago)
Entity Number: 1390418
ZIP code: 12212
County: Rensselaer
Place of Formation: New York
Address: PO BOX 15136, ALBANY, NY, United States, 12212
Principal Address: 19 BRITISH AMERICAN BLVD, WEST, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREFERRED DATA, INC. DOS Process Agent PO BOX 15136, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address
THOMAS P. COLLINS, JR. Chief Executive Officer 19 BRITISH AMERICAN BLVD, WEST, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141725147
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-07 2013-12-04 Address 19 BRITISH AMERICAN BLVD, WEST, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-09-25 2011-10-07 Address 24 MADISON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2001-09-25 2011-10-07 Address 24 MADISON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2001-09-25 2011-10-07 Address 24 MADISON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1999-11-05 2001-09-25 Address PO BOX 122, 19 RED OAK LN, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151007006468 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131204006049 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111007002637 2011-10-07 BIENNIAL STATEMENT 2011-10-01
091124002513 2009-11-24 BIENNIAL STATEMENT 2009-10-01
080204002694 2008-02-04 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State