Search icon

PRESTIGE FINANCIAL CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE G KIRSHBAUM Chief Executive Officer 1501 BROADAY, SUITE 2004, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, SUITE 2004, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0000888759
Phone:
212-201-3665

Latest Filings

Form type:
X-17A-5/A
File number:
008-44919
Filing date:
2010-03-15
File:
Form type:
X-17A-5
File number:
008-44919
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-44919
Filing date:
2009-03-03
File:
Form type:
X-17A-5/A
File number:
008-44919
Filing date:
2008-05-13
File:
Form type:
X-17A-5
File number:
008-44919
Filing date:
2008-02-29
File:

History

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)

Filings

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