Search icon

PRESIDENTIAL LIFE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7700 MILLS CIVIC PARKWAY 7A-15, WEST DES MOINES, IA, United States, 50266

Chief Executive Officer

Name Role Address
GUY HUDSON SMITH III Chief Executive Officer 69 LYDECKER STREET, NYACK, NY, United States, 10960

History

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)

Filings

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