Search icon

PRESTIGE PEARL & STONES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE PEARL & STONES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1961990
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, SUITE 346 SOUTH, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD, SUITE 346 SOUTH, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FARSHAD HAKIMI Chief Executive Officer 98 CUTTER MILL ROAD,SUITE 346S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-10-12 2011-10-27 Address 36 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-12 2011-10-27 Address 36 W 47TH STREET / SUITE 1207, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-12 2011-10-27 Address 36 W 47TH STREET / SUITE 1207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-10-06 2007-10-12 Address 36 W 47TH ST, SUITE 1207, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-10-06 2007-10-12 Address 36 W 47TH ST, SUITE 1207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131108002014 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111027002810 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091005002027 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071012002935 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051202002728 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State