Name: | PREFERRED PROFESSIONALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1990 (35 years ago) |
Date of dissolution: | 30 Jul 2013 |
Entity Number: | 1458658 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN ANTHONY GRUDZINA | Chief Executive Officer | C/O WPP, 100 PARK AVE, 4TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2012-06-07 | Address | ATTN: J. ARNOLD, 1740 BROADWAY, 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-02-12 | 2010-08-30 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2010-02-12 | 2012-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2004-08-27 | 2010-08-30 | Address | ATTN: TAX DEPT, 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-08-27 | 2010-08-30 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730000084 | 2013-07-30 | CERTIFICATE OF DISSOLUTION | 2013-07-30 |
120720006303 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
120607000347 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
100830002474 | 2010-08-30 | BIENNIAL STATEMENT | 2010-07-01 |
100212000936 | 2010-02-12 | CERTIFICATE OF CHANGE | 2010-02-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State