Name: | PRESTIGE FINANCIAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1992 (33 years ago) |
Entity Number: | 1632205 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 1501 BROADWAY, SUITE 2004, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE G KIRSHBAUM | Chief Executive Officer | 1501 BROADAY, SUITE 2004, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 BROADWAY, SUITE 2004, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-05-11 | 2005-11-09 | Address | 36 MAPLE PL., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2005-11-09 | Address | 36 MAPLE PL, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1998-05-11 | 2005-11-09 | Address | 36 MAPLE PL, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1993-07-12 | 1998-05-11 | Address | 271-603 GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 1998-05-11 | Address | 271-603 GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100917002727 | 2010-09-17 | BIENNIAL STATEMENT | 2010-04-01 |
080502002180 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060413003143 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
051109003016 | 2005-11-09 | BIENNIAL STATEMENT | 2005-04-01 |
000628000708 | 2000-06-28 | CERTIFICATE OF AMENDMENT | 2000-06-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State