Search icon

PREF HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PREF HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3648170
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 885 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O FOX HORAN & CAMERINI LLP DOS Process Agent 885 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
EZEQUIEL A CAMERINI Agent C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FL, NEW YORK, NY, 10022

History

Start date End date Type Value
2020-03-31 2024-03-28 Address 885 THIRD AVENUE 12TH FL, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-07-14 2024-03-28 Address C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2016-07-14 2020-03-31 Address 825 THIRD AVENUE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-05 2016-07-14 Address C/O LACHMAN LLP, 444 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-03-21 2012-04-05 Address C/O FERRELL LAW, P.A., 598 MADISON AVENUE, SECOND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003522 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220331003446 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200331060266 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180612006286 2018-06-12 BIENNIAL STATEMENT 2018-03-01
160714000509 2016-07-14 CERTIFICATE OF CHANGE 2016-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State