Name: | PRENTICE INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148499 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 215 EAST 58TH ST, STE 502, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST 58TH ST, STE 502, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHELLE PRENTICE | Chief Executive Officer | 215 EAST 58TH ST, STE 502, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-25 | 2007-07-09 | Address | 40 EAST 83RD ST, 8TH FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1999-05-25 | 2007-07-09 | Address | 40 EAST 83RD ST, 8TH FL, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1997-05-30 | 2007-07-09 | Address | 40 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070709002196 | 2007-07-09 | BIENNIAL STATEMENT | 2007-05-01 |
050720002862 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030506002348 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010518002840 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990525002263 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970530000531 | 1997-05-30 | CERTIFICATE OF INCORPORATION | 1997-05-30 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State