Name: | PRESTIGE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1998 (27 years ago) |
Entity Number: | 2229804 |
ZIP code: | 10925 |
County: | Rockland |
Place of Formation: | New York |
Address: | 434 Jersey Ave., Greenwood Lake, NY, United States, 10925 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J RYAN | Chief Executive Officer | 434 JERSEY AVE., GREENWOOD LAKE, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
PRESTIGE BUILDING CORP. | DOS Process Agent | 434 Jersey Ave., Greenwood Lake, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | PO BOX 68, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2025-02-11 | Address | PO BOX 68, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2025-02-11 | Address | PO BOX 68, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
1998-02-18 | 2004-03-12 | Address | 37 SEVEN LAKES DRIVE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
1998-02-18 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003511 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
040312002624 | 2004-03-12 | BIENNIAL STATEMENT | 2004-02-01 |
980218000448 | 1998-02-18 | CERTIFICATE OF INCORPORATION | 1998-02-18 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State