Search icon

PREFERRED SOLUTIONS OF CALIFORNIA

Company Details

Name: PREFERRED SOLUTIONS OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1993 (32 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1709702
ZIP code: 10017
County: New York
Place of Formation: California
Foreign Legal Name: PREFERRED SOLUTIONS, INC.
Fictitious Name: PREFERRED SOLUTIONS OF CALIFORNIA
Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH W. DUVA Chief Executive Officer 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-03-11 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-03-11 1994-07-25 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467623 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
950414000574 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
940725002060 1994-07-25 BIENNIAL STATEMENT 1994-03-01
930311000452 1993-03-11 APPLICATION OF AUTHORITY 1993-03-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State