Search icon

PREZIDENCY CORP.

Company Details

Name: PREZIDENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 2441101
ZIP code: 10038
County: Orange
Place of Formation: New York
Principal Address: 19 KNIGHTS CIRCLE, NEWBURGH, NY, United States, 12550
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
FRED F JEUNE Chief Executive Officer 19 KNIGHTS CIRCLE, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
DP-1682535 2003-09-24 DISSOLUTION BY PROCLAMATION 2003-09-24
011207002577 2001-12-07 BIENNIAL STATEMENT 2001-11-01
991118000109 1999-11-18 CERTIFICATE OF INCORPORATION 1999-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503498 Other Civil Rights 2005-04-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-04-04
Termination Date 2006-05-11
Date Issue Joined 2005-08-26
Pretrial Conference Date 2006-01-27
Section 1981
Sub Section CV
Status Terminated

Parties

Name PREZIDENCY CORP.
Role Plaintiff
Name COLEMAN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State