Search icon

PRESTIGE BUILDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS J RYAN Chief Executive Officer 434 JERSEY AVE., GREENWOOD LAKE, NY, United States, 10925

DOS Process Agent

Name Role Address
PRESTIGE BUILDING CORP. DOS Process Agent 434 Jersey Ave., Greenwood Lake, NY, United States, 10925

History

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

Filings

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