PRESTIGE PETROLEUM CORP.

Name: | PRESTIGE PETROLEUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1989 (36 years ago) |
Entity Number: | 1403240 |
ZIP code: | 12550 |
County: | Rockland |
Place of Formation: | New York |
Address: | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550 |
Principal Address: | 289 NORTH PLANK ROAD SUITE 2, Newburgh, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESTIGE PETROLEUM CORP | DOS Process Agent | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
FARSHID HESSARI | Chief Executive Officer | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
010917 | Retail grocery store | No data | No data | No data | 594 DELAWARE AVE, DELMAR, NY, 12054 | No data |
0081-22-226140 | Alcohol sale | 2022-03-11 | 2022-03-11 | 2025-02-28 | 594 DELAWARE AVE, DELMAR, New York, 12054 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, 1324, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-19 | 2022-10-19 | Address | 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103003890 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
221019000085 | 2022-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-03 |
211115000792 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191108060170 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171218006028 | 2017-12-18 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State