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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-01-25 |
Name of individual signing | ANTONIO FRANZESE |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ANTONIO FRANZESE | Chief Executive Officer | 600 WEST BROADWAY, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806982 | Other Contract Actions | 2018-08-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL FAMILY ASSURANCE GROU |
Role | Plaintiff |
Name | PRECISE LEADS, INC. |
Role | Defendant |
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 |
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 |
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 |
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