Search icon

PRE'SENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRITA DUBBELS DOS Process Agent 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
BRITTA DUBBELS Chief Executive Officer 31 OLD FISH COVE ROAD, SOUTHAMPTON, NY, United States, 11968

History

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)

Filings

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