Name: | PRESIDENTIAL PROCESS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2004 (21 years ago) |
Date of dissolution: | 07 Jun 2013 |
Entity Number: | 3056493 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Address: | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-889-3200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOLANTYNA CAGNEY | Chief Executive Officer | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1169087-DCA | Inactive | Business | 2004-06-02 | 2012-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2008-05-27 | Address | 147 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2008-05-27 | Address | 147 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2008-05-27 | Address | 147 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607000843 | 2013-06-07 | CERTIFICATE OF DISSOLUTION | 2013-06-07 |
080527002309 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060508003353 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040521000374 | 2004-05-21 | CERTIFICATE OF INCORPORATION | 2004-05-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
733899 | RENEWAL | INVOICED | 2010-02-17 | 340 | Process Serving Agency License Renewal Fee |
733900 | RENEWAL | INVOICED | 2008-02-11 | 340 | Process Serving Agency License Renewal Fee |
733901 | RENEWAL | INVOICED | 2006-07-05 | 85 | Process Serving Agency License Renewal Fee |
733897 | LICENSE | INVOICED | 2004-06-14 | 340 | Process Serving Agency License Fee |
733898 | FINGERPRINT | INVOICED | 2004-06-02 | 75 | Fingerprint Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State