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
Name | Role | Address |
---|---|---|
ANDREW LUBASH | Chief Executive Officer | 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 BROADHOLLOW RD, STE 311, MELVILLE, NY, United States, 11747 |
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) |
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