Search icon

PRESIDENTIAL PROCESS SERVICE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOLANTYNA CAGNEY Chief Executive Officer 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1169087-DCA Inactive Business 2004-06-02 2012-02-28

History

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)

Filings

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

Fine And Fees

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