Name: | PRESTIGE HARLEY-DAVIDSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1998 (27 years ago) |
Date of dissolution: | 14 Jun 2011 |
Entity Number: | 2247526 |
ZIP code: | 10920 |
County: | Westchester |
Place of Formation: | New York |
Address: | 205 ROUTE 9W, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 ROUTE 9W, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
BERNARD MILANO | Chief Executive Officer | 3 BRACE BRIDGE LANE, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2000-05-08 | Address | 555 SAW MILL RIVER ROAD, ARDSLEY, NY, 10592, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110614000049 | 2011-06-14 | CERTIFICATE OF DISSOLUTION | 2011-06-14 |
100427002244 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080403002168 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060419002600 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040510002626 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State