Name: | PRESTAN DEVELOPERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1992 (33 years ago) |
Entity Number: | 1628158 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 108 TERRYVILLE RD, PORT JEFFERSON STA, NY, United States, 11776 |
Address: | PO BOX 743, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 743, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
ANTHONY PRESTANDREA | Chief Executive Officer | 108 TERRYVILLE RD, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-26 | 2014-06-26 | Address | 108 TERRYVILLE RD, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer) |
2010-05-26 | 2014-06-26 | Address | 108 TERRYVILLE RD, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office) |
2006-04-14 | 2010-05-26 | Address | 595 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2010-05-26 | Address | 595 ROUTE 25A, PO BOX 743, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2006-04-14 | Address | 595 ROUTE 25A, PO BOX 743, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140626002219 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120515002531 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100526002611 | 2010-05-26 | BIENNIAL STATEMENT | 2010-04-01 |
080522003288 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
060414002815 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State