Name: | PRECIOUS PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881436 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 251 OAK AVENUE, STATEN ISLAND, NY, United States, 10306 |
Address: | 95 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGUERITE HOLTON | Chief Executive Officer | 95 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Number | Type | End date |
---|---|---|
31HO0314605 | CORPORATE BROKER | 2025-01-24 |
10301213479 | ASSOCIATE BROKER | 2024-08-12 |
30RI0841051 | ASSOCIATE BROKER | 2025-11-22 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-24 | 2007-01-03 | Address | 251 OAK AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1997-06-06 | 2005-02-24 | Address | 54 10TH ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2005-02-24 | Address | 54 10TH ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1995-01-04 | 2005-02-24 | Address | 54 10TH STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130118006342 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110204002627 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090122002605 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070103002486 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
050224003238 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State