Search icon

PREDATOR PROPERTIES, INC.

Company Details

Name: PREDATOR PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2002 (23 years ago)
Entity Number: 2790102
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 28 LAKE ROAD, New Windsor, NY, United States, 12553
Principal Address: 55 Clancy Ave., New Windso, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 LAKE ROAD, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
VICTOR DOMINGUES Chief Executive Officer 55 CLANCY AVE., NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 28 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 55 CLANCY AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-03-12 Address 55 CLANCY AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 55 CLANCY AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 28 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2025-03-12 Address 28 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-03-12 Address 28 LAKE ROAD, New Windsor, NY, 12553, USA (Type of address: Service of Process)
2019-02-19 2023-07-19 Address 28 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2019-02-19 2023-07-19 Address 28 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312000935 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230719001968 2023-07-19 BIENNIAL STATEMENT 2022-07-01
190219002064 2019-02-19 BIENNIAL STATEMENT 2018-07-01
020716000585 2002-07-16 CERTIFICATE OF INCORPORATION 2002-07-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State