Search icon

PREFCO XXIV INC.

Company Details

Name: PREFCO XXIV INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2000 (24 years ago)
Date of dissolution: 23 Feb 2016
Entity Number: 2578096
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 875 THIRD AVE., NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
SONAL RANDERIA Chief Executive Officer C/O CERBERUS CAPITAL MANAGEMEN, 875 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-12-07 2012-11-26 Address 299 PARK AVENUE / 12TH FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2010-12-07 2012-11-26 Address 299 PARK AVENUE / 12TH FL, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office)
2010-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-12 2010-12-07 Address 3 CORPORATE DR, STE 300, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2008-12-12 2010-12-07 Address 3 CORPORATE DR, STE 300, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-32326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160223000032 2016-02-23 CERTIFICATE OF TERMINATION 2016-02-23
141106006136 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121126006210 2012-11-26 BIENNIAL STATEMENT 2012-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State