Name: | PREFERRED PAYMENT SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3476547 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
MICHAEL PETRUZZELLI | Chief Executive Officer | 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-10 | Address | 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2022-11-10 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-02 | 2023-07-10 | Address | 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2011-03-14 | 2016-03-02 | Address | 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710000498 | 2023-07-10 | BIENNIAL STATEMENT | 2023-02-01 |
210201061438 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060141 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
160302007406 | 2016-03-02 | BIENNIAL STATEMENT | 2015-02-01 |
130417002189 | 2013-04-17 | BIENNIAL STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2281909 | SL VIO | INVOICED | 2016-02-22 | 500 | SL - Sick Leave Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State