Name: | PRESTIGE GENERAL CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2008 (17 years ago) |
Entity Number: | 3648325 |
ZIP code: | 11575 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 PLEASANT AVE, ROOSEVELT, NY, United States, 11575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLTON GORDON | Chief Executive Officer | 72 PLEASANT AVE, ROOSEVELT, NY, United States, 11575 |
Name | Role | Address |
---|---|---|
CARLTON GORDON | DOS Process Agent | 72 PLEASANT AVE, ROOSEVELT, NY, United States, 11575 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-06 | 2012-04-12 | Address | 72 PLEASANT AVE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2012-04-12 | Address | 72 PLEASANT AVE, ROOSEVELT, NY, 11575, USA (Type of address: Principal Executive Office) |
2010-05-06 | 2012-04-12 | Address | 72 PLEASANT AVE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process) |
2008-03-24 | 2010-05-06 | Address | 72 PLEASANT AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002124 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120412002680 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100506002610 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
080324000210 | 2008-03-24 | CERTIFICATE OF INCORPORATION | 2008-03-24 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State