Name: | PRESTIGE BOX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1963 (62 years ago) |
Entity Number: | 160527 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 115 CUTTERMILL RD., GREAT NECK, NY, United States, 11022 |
Address: | 115 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRY WARREN | Chief Executive Officer | 115 CUTTERMILL RD., PO BOX 220428, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
SHERRY WARREN | DOS Process Agent | 115 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2005-11-30 | Address | 115 CUTTERMILL RD., GREAT NECK, NY, 11022, USA (Type of address: Service of Process) |
1999-11-12 | 2013-10-23 | Address | 115 CUTTERMILL RD., PO BOX 428, GREAT NECK, NY, 11022, 0428, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 1999-11-12 | Address | 115 CUTTERMILL RD, PO BOX 428, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1999-11-12 | Address | 115 CUTTERMILL RD, PO BOX 428, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 1999-11-12 | Address | 115 CUTTERMILL RD, PO BOX 428, GREAT NECK, NY, 11022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023002489 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
091102002147 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071009002168 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051130002491 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031006002778 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State