PREFERRED DATA, INC.

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
Name | Role | Address |
---|---|---|
PREFERRED DATA, INC. | DOS Process Agent | PO BOX 15136, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
THOMAS P. COLLINS, JR. | Chief Executive Officer | 19 BRITISH AMERICAN BLVD, WEST, LATHAM, NY, United States, 12110 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State