Name: | PRESTIGE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1996 (29 years ago) |
Entity Number: | 2001567 |
ZIP code: | 12550 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550 |
Principal Address: | 289 NORTH PLANK ROAD SUITE 2, Newburgh, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARSHID HESSARI | Chief Executive Officer | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PRESTIGE ENTERPRISES, INC. | DOS Process Agent | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 5306 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2022-10-19 | Address | 5306 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2024-02-06 | Address | 5306 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2024-02-06 | Address | 289 north plank road, suite 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206003516 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
221019000077 | 2022-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-03 |
220221000474 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
200211060291 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
180226006016 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State