PRESTIGE SERVICES, INC.
Headquarter
Name: | PRESTIGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1996 (30 years ago) |
Entity Number: | 1989713 |
ZIP code: | 12260 |
County: | Saratoga |
Place of Formation: | New York |
Address: | Whiteman Osterman & Hanna LLP, One Commerce plaza, One Commerce plaza, Albany, NY, United States, 12260 |
Principal Address: | 200 East Las Olas Boulevard, Ste 2040, Fort Lauderdale, FL, United States, 33301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Whiteman Osterman & Hanna LLP, One Commerce plaza, One Commerce plaza, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
SCOTT EARL | Chief Executive Officer | 200 EAST LAS OLAS BOULEVARD, STE 2040, FORT LAUDERDALE, FL, United States, 33301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 200 EAST LAS OLAS BOULEVARD, STE 2040, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 4 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-09 | 2024-05-06 | Address | 4 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2012-08-09 | 2024-05-06 | Address | 4 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506004370 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220217002503 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
180108006162 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
161019006168 | 2016-10-19 | BIENNIAL STATEMENT | 2016-01-01 |
140318002081 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State