Search icon

PREFERRED PROFESSIONALS INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN ANTHONY GRUDZINA Chief Executive Officer C/O WPP, 100 PARK AVE, 4TH FLR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_57125721
State:
ILLINOIS

History

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)

Filings

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