FIRST PRESTIGE PROPERTIES, INC.

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
Name | Role | Address |
---|---|---|
FIRST PRESTIGE PROPERTIES INC | DOS Process Agent | 289 north plank road, suite 2, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
FIRST PRESTIGE PROPERTIES, INC. | Chief Executive Officer | 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State