Search icon

PRESTIGE EMPLOYEE ADMINISTRATORS II, INC.

Headquarter

Company Details

Name: PRESTIGE EMPLOYEE ADMINISTRATORS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2004 (21 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 3113904
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW LUBASH Chief Executive Officer 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
6deebd5c-27bb-e611-8167-00155d46d26e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F04000006970
State:
FLORIDA
Type:
Headquarter of
Company Number:
001696817
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1030877
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68195829
State:
ILLINOIS

History

Start date End date Type Value
2010-11-09 2018-10-01 Address 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-10-08 2010-11-09 Address 538 BROADHOLLOW ROAD SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-10-03 2010-11-09 Address 136 WOODBURY RD, STE 201, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2008-10-03 2010-11-09 Address 136 WOODBURY RD / SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2006-10-12 2008-10-03 Address 136 WOODBURY RD / SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201231000286 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
201002060619 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007365 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006080 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141020006597 2014-10-20 BIENNIAL STATEMENT 2014-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State