Search icon

FIRST PRESTIGE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST PRESTIGE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402435
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 289 north plank road, suite 2, NEWBURGH, NY, United States, 12550
Principal Address: 289 NORTH PLANK RD SUITE 2, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST PRESTIGE PROPERTIES INC DOS Process Agent 289 north plank road, suite 2, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
FIRST PRESTIGE PROPERTIES, INC. Chief Executive Officer 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Legal Entity Identifier

LEI Number:
254900FQFGZHTRHODB18

Registration Details:

Initial Registration Date:
2021-04-09
Next Renewal Date:
2022-04-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2022-10-19 Address 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-07-10 Address 5306 RTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710003790 2023-07-10 BIENNIAL STATEMENT 2023-07-01
221019000083 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
211209003051 2021-12-09 BIENNIAL STATEMENT 2021-12-09
190710061581 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170802006805 2017-08-02 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State