Name: | CONSUMER PRIORITY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2004 (21 years ago) |
Entity Number: | 3062509 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3101 EMMONS AVENUE, BROOKLY, NY, United States, 11235 |
Address: | 3101 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX ZALTA | Chief Executive Officer | 3101 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3101 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 3101 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-28 | 2024-04-03 | Address | 3101 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-09-28 | 2024-04-03 | Address | 3101 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2006-08-04 | 2018-09-28 | Address | 24 COMMERCE ST STE 612, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004312 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
210909000282 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
180928002024 | 2018-09-28 | BIENNIAL STATEMENT | 2018-06-01 |
060804002362 | 2006-08-04 | AMENDMENT TO BIENNIAL STATEMENT | 2006-06-01 |
060607002451 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-01-05 | 2018-01-25 | Breach of Warranty | Yes | 0.00 | Goods Repaired |
2015-03-23 | 2015-05-01 | Non-Delivery of Goods | Yes | 0.00 | Goods Repaired |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State