Name: | PRESTIGE EMPLOYEE ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 2278064 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 538 BROADHOLLOW ROAD, SUITE 311, MELVILLE, NY, United States, 11747 |
Principal Address: | 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRESTIGE EMPLOYEE ADMINISTRATORS | DOS Process Agent | 538 BROADHOLLOW ROAD, SUITE 311, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ANDREW LUBASH | Chief Executive Officer | 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2018-07-02 | Address | 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-09-22 | 2016-07-05 | Address | 538 BRADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2018-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-19 | 2020-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-08-24 | 2010-09-22 | Address | 136 WOODBURY RD, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000283 | 2020-12-31 | CERTIFICATE OF MERGER | 2020-12-31 |
200709061511 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
200219000050 | 2020-02-19 | CERTIFICATE OF CHANGE | 2020-02-19 |
180702006897 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705006613 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State