Name: | PRE'SENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 3135056 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRITA DUBBELS | DOS Process Agent | 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
BRITTA DUBBELS | Chief Executive Officer | 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-14 | 2024-11-25 | Address | 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2011-01-12 | 2012-12-14 | Address | 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2011-01-12 | 2024-11-25 | Address | 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2006-12-14 | 2011-01-12 | Address | 45 BAY VIEW DR WEST, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2006-12-14 | 2011-01-12 | Address | 45 BAY VIEW DR WEST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2006-12-14 | 2011-01-12 | Address | 45 BAY VIEW DR WEST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
2004-12-08 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-08 | 2006-12-14 | Address | 7 SHOREWOOD DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002689 | 2024-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-06 |
150122006487 | 2015-01-22 | BIENNIAL STATEMENT | 2014-12-01 |
121214002030 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110112002050 | 2011-01-12 | BIENNIAL STATEMENT | 2010-12-01 |
081210002581 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061214002050 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
041208000534 | 2004-12-08 | CERTIFICATE OF INCORPORATION | 2004-12-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State