Search icon

PRESTIGE HARLEY-DAVIDSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 ROUTE 9W, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
BERNARD MILANO Chief Executive Officer 3 BRACE BRIDGE LANE, IRVINGTON, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133999773
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
PRESTIGE HARLEY-DAVIDSON, INC.
Party Role:
Plaintiff
Party Name:
HARLEY-DAVIDSON MOTOR COMPANY,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State