PRESTIGE SERVICES OF NEW YORK

Name: | PRESTIGE SERVICES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2008 (17 years ago) |
Entity Number: | 3641173 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | PRESTIGE SERVICES CORP. |
Fictitious Name: | PRESTIGE SERVICES OF NEW YORK |
Address: | 660 White Plains Rd., Tarrytown, NY 10591, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 660 WHITE PLAINS ROAD, SUITE 250, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
PRESTIGE SERVICES CORP. | DOS Process Agent | 660 White Plains Rd., Tarrytown, NY 10591, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
RONALD M. LOMBARDI | Chief Executive Officer | 660 WHITE PLAINS ROAD, SUITE 250, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 660 WHITE PLAINS ROAD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2024-03-01 | Address | ATTENTION: GENERAL COUNSEL, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2016-03-01 | 2024-03-01 | Address | 660 WHITE PLAINS ROAD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2014-03-04 | 2018-03-05 | Address | ATTENTION: GENERAL COUNSEL, 660 WHITE PLAINS ROAD, TARRYTOWBN, NY, 10591, USA (Type of address: Service of Process) |
2014-03-04 | 2016-03-01 | Address | 660 WHITE PLAINS ROAD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301028622 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220913002140 | 2022-09-13 | BIENNIAL STATEMENT | 2022-03-01 |
200303060167 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305006191 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006035 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State