Search icon

P.R.E.P. DAY CARE, INC.

Company Details

Name: P.R.E.P. DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2531958
ZIP code: 14095
County: Erie
Place of Formation: New York
Principal Address: 5444 CAMP RD, HAMBURG, NY, United States, 14075
Address: PO BOX 464, 280 EAST AVE, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONYA CROSS Chief Executive Officer 5444 CAMP RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C/O JOSEPH G FRAZIER DOS Process Agent PO BOX 464, 280 EAST AVE, LOCKPORT, NY, United States, 14095

Form 5500 Series

Employer Identification Number (EIN):
161589426
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-15 2008-08-07 Address 5444 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2005-09-15 2008-08-07 Address 5444 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2000-07-17 2005-09-15 Address TWENTY COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145692 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080807003494 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060814002166 2006-08-14 BIENNIAL STATEMENT 2006-07-01
050915002157 2005-09-15 BIENNIAL STATEMENT 2004-07-01
030224000239 2003-02-24 CERTIFICATE OF AMENDMENT 2003-02-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State