Name: | PRESTIGE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1991 (34 years ago) |
Entity Number: | 1543842 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Activity Description: | Prestige Management Inc offers a comprehensive portfolio of real estate services like cooperatives, condominiums, rentals, and commercial spaces. Our company prides itself on excellence because we can turn around buildings with fiscal and physical challenges. Our staff and managers are committed to each project, whether big or small. |
Principal Address: | 1776 EASTCHESTER ROAD, SUITE 210, BRONX, NY, United States, 10461 |
Address: | 1776 eastchester road, suite 210, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-822-7377
Phone +1 516-238-0808
Website http://www.prestigemgt.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREVOR A WILSON | Chief Executive Officer | 1776 EASTCHESTER ROAD, SUITE 210, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 eastchester road, suite 210, BRONX, NY, United States, 10461 |
Number | Type | End date |
---|---|---|
31HE0952096 | CORPORATE BROKER | 2026-05-16 |
109900696 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401351297 | REAL ESTATE SALESPERSON | 2025-04-07 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-28 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-18 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-18 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220919002054 | 2022-09-19 | BIENNIAL STATEMENT | 2021-04-01 |
211207000115 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
130626002031 | 2013-06-26 | BIENNIAL STATEMENT | 2013-04-01 |
130422000067 | 2013-04-22 | CERTIFICATE OF CHANGE | 2013-04-22 |
120302000068 | 2012-03-02 | ANNULMENT OF DISSOLUTION | 2012-03-02 |
Date of last update: 19 May 2025
Sources: New York Secretary of State