Name: | PRESTIGE AAA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2005 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3243323 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-336-1119
Phone +1 347-482-4621
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1366639-DCA | Inactive | Business | 2010-08-16 | 2012-03-31 |
1353810-DCA | Inactive | Business | 2010-05-11 | 2012-03-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1990128 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
050815000165 | 2005-08-15 | CERTIFICATE OF INCORPORATION | 2005-08-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
198494 | WH VIO | INVOICED | 2012-06-13 | 2000 | WH - W&M Hearable Violation |
186624 | OL VIO | INVOICED | 2012-06-12 | 700 | OL - Other Violation |
192342 | PL VIO | INVOICED | 2012-06-12 | 500 | PL - Padlock Violation |
334658 | LATE | INVOICED | 2012-05-30 | 100 | Scale Late Fee |
334659 | CNV_SI | INVOICED | 2012-04-25 | 40 | SI - Certificate of Inspection fee (scales) |
323413 | CNV_SI | INVOICED | 2011-03-15 | 80 | SI - Certificate of Inspection fee (scales) |
163456 | PL VIO | INVOICED | 2011-03-01 | 300 | PL - Padlock Violation |
141803 | WS VIO | INVOICED | 2011-02-07 | 174 | WS - W&H Non-Hearable Violation |
133803 | PL VIO | INVOICED | 2011-01-19 | 250 | PL - Padlock Violation |
129564 | LL VIO | INVOICED | 2010-11-10 | 1850 | LL - License Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State