Name: | PRUDENT INVESTMENT ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1996 (29 years ago) |
Entity Number: | 2080040 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-29 QUEENS BLVD SUITE 1B, REGO PARK, NY, United States, 11374 |
Principal Address: | 92-29 QUEENS BLVD SUITE 1B, ALBERTSON, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYED N HAQUE | Chief Executive Officer | 92-29 QUEENS BLVD SUITE 1B, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
SYED N HAQUE | DOS Process Agent | 92-29 QUEENS BLVD SUITE 1B, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 92-29 QUEENS BLVD SUITE 1B, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 9 CRESCENT DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2023-12-29 | Address | 9 CRESCENT DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2018-11-28 | 2020-10-01 | Address | 9 CRESCENT DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2018-11-28 | 2023-12-29 | Address | 9 CRESCENT DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229001050 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
201001060402 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181128006342 | 2018-11-28 | BIENNIAL STATEMENT | 2018-10-01 |
161003007284 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141022006149 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State