Name: | PRESIDENTIAL LIFE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1993 (32 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 1744928 |
ZIP code: | 50266 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 7700 MILLS CIVIC PARKWAY 7A-15, WEST DES MOINES, IA, United States, 50266 |
Principal Address: | 69 LYDECKER ST, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7700 MILLS CIVIC PARKWAY 7A-15, WEST DES MOINES, IA, United States, 50266 |
Name | Role | Address |
---|---|---|
GUY HUDSON SMITH III | Chief Executive Officer | 69 LYDECKER STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-31 | 2012-12-31 | Address | 69 LYDECKER STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-12-31 | 2016-10-05 | Address | 69 LYDECKER STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2009-07-09 | 2012-12-31 | Address | 69 LYDECKER STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2009-07-09 | 2013-08-05 | Address | 69 LYDECKER STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 2009-07-09 | Address | 69 LYDECKER ST, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1996-03-18 | 2009-07-09 | Address | 69 LYDECKER ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1996-03-18 | Address | C/O THE CORPORATION, 69 LYDECKER STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000635 | 2016-10-05 | SURRENDER OF AUTHORITY | 2016-10-05 |
150701006233 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130805006481 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
121231000223 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
121231000206 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
110802002376 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090709002508 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070726002531 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050826002551 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
040721001018 | 2004-07-21 | ERRONEOUS ENTRY | 2004-07-21 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State