Search icon

PRESTIGE ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FARSHID HESSARI Chief Executive Officer 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
PRESTIGE ENTERPRISES, INC. DOS Process Agent 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Legal Entity Identifier

LEI Number:
549300YPRUQ3WJHN6J20

Registration Details:

Initial Registration Date:
2017-08-04
Next Renewal Date:
2018-08-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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