Search icon

PRISTINE CAPITAL HOLDINGS, INC.

Company Details

Name: PRISTINE CAPITAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536542
ZIP code: 33160
County: Westchester
Place of Formation: Delaware
Address: 257 POINCIANA ISLAND DR, SUNNY ISLES, FL, United States, 33160

DOS Process Agent

Name Role Address
GREG CAPRA DOS Process Agent 257 POINCIANA ISLAND DR, SUNNY ISLES, FL, United States, 33160

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREG CAPRA Chief Executive Officer 130 SHORE RD, #110, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
522251575
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-18 2014-07-28 Address 7-11 SOUTH BROADWAY, #210, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-08-26 2008-07-18 Address 7-11 SOUTH BROADWAY, #210, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2002-07-17 2014-07-28 Address 7-11 SOUTH BROADWAY, #210, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2002-07-17 2004-08-26 Address 808 BRICKELL KEY DR, #3705, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2002-07-17 2014-07-28 Address 7-11 SOUTH BROADWAY, #210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140728006275 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120709006359 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100806003041 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080718003106 2008-07-18 BIENNIAL STATEMENT 2008-07-01

Court Cases

Court Case Summary

Filing Date:
2007-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PRISTINE CAPITAL HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
VELEZ CAPITAL MANAGEMENT, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State