Search icon

PRECISE LEADS, INC.

Company Details

Name: PRECISE LEADS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2004 (21 years ago)
Entity Number: 3113513
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 600 WEST BROADWAY, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 10000000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISE LEADS 401(K) PLAN 2023 201745000 2024-01-25 PRECISE LEADS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing ANTONIO FRANZESE
PRECISE LEADS 401(K) PLAN 2023 201745000 2024-01-25 PRECISE LEADS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing ANTONIO FRANZESE
PRECISE LEADS 401(K) PLAN 2022 201745000 2024-01-22 PRECISE LEADS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-01-22
Name of individual signing ANTONIO FRANZESE
Role Employer/plan sponsor
Date 2024-01-22
Name of individual signing ANTONIO FRANZESE
PRECISE LEADS 401(K) PLAN 2021 201745000 2024-01-22 PRECISE LEADS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-01-22
Name of individual signing ANTONIO FRANZESE
Role Employer/plan sponsor
Date 2024-01-22
Name of individual signing ANTONIO FRANZESE
PRECISE LEADS 401(K) PLAN 2018 201745000 2019-07-23 PRECISE LEADS INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing STEPHANIE RUFA
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing STEPHANIE RUFA
PRECISE LEADS 401(K) PLAN 2017 201745000 2018-05-30 PRECISE LEADS INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing STEPHANI RUFA
Role Employer/plan sponsor
Date 2018-05-30
Name of individual signing STEPHANI RUFA
PRECISE LEADS 401(K) PLAN 2016 201745000 2017-07-18 PRECISE LEADS INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing STEPHANIE RUFA
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing STEPHANIE RUFA
PRECISE LEADS 401(K) PLAN 2015 201745000 2016-10-05 PRECISE LEADS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing EVA SUDYKA
Role Employer/plan sponsor
Date 2016-09-30
Name of individual signing STEPHANIE RUFA
PRECISE LEADS 401(K) PLAN 2014 201745000 2015-06-17 PRECISE LEADS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6466499900
Plan sponsor’s address 227 WEST 29TH STREET, NEW YORK, NY, 100015210

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing STEPHANIE RUFA
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing STEPHANIE RUFA

Chief Executive Officer

Name Role Address
ANTONIO FRANZESE Chief Executive Officer 600 WEST BROADWAY, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-01-24 2012-10-09 Address 600 WEST BROADWAY, NEW YORK, NY, 11516, USA (Type of address: Chief Executive Officer)
2012-01-24 2012-10-09 Address 600 WEST BROADWAY, NEW YORK, NY, 11516, USA (Type of address: Principal Executive Office)
2006-03-28 2016-01-14 Address 600 WEST BROADWAY, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2006-03-02 2006-03-28 Address 1123 BROADWAY SUITE 614, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-10-14 2016-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-14 2006-03-02 Address 600 WEST BROADWAY, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160114000432 2016-01-14 CERTIFICATE OF AMENDMENT 2016-01-14
121009006703 2012-10-09 BIENNIAL STATEMENT 2012-10-01
120124002572 2012-01-24 BIENNIAL STATEMENT 2010-10-01
060328000936 2006-03-28 CERTIFICATE OF CHANGE 2006-03-28
060302000476 2006-03-02 CERTIFICATE OF CHANGE 2006-03-02
041014000214 2004-10-14 CERTIFICATE OF INCORPORATION 2004-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806982 Other Contract Actions 2018-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-02
Termination Date 2018-11-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name NATIONAL FAMILY ASSURANCE GROU
Role Plaintiff
Name PRECISE LEADS, INC.
Role Defendant
1809320 Other Contract Actions 2018-10-11 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-11
Termination Date 2018-10-16
Section 1332
Status Terminated

Parties

Name PRECISE LEADS, INC.
Role Plaintiff
Name CS MARKETING LLC,
Role Defendant
1808661 Other Contract Actions 2018-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 91000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-21
Termination Date 2020-02-20
Section 1332
Status Terminated

Parties

Name PRECISE LEADS, INC.
Role Plaintiff
Name NATIONAL BROKERS OF AMERICA, I
Role Defendant
1806105 Other Contract Actions 2018-07-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 218000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-05
Termination Date 2018-11-16
Date Issue Joined 2018-08-07
Section 1391
Status Terminated

Parties

Name NATIONAL FAMILY ASSURANCE GROU
Role Plaintiff
Name PRECISE LEADS, INC.
Role Defendant
2004050 Arbitration 2020-05-26 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 352000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-26
Termination Date 2020-12-01
Section 0009
Status Terminated

Parties

Name MEDIA FORCE LTD.
Role Plaintiff
Name PRECISE LEADS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State