Search icon

PRIORITY CANDIDATES, INC.

Company Details

Name: PRIORITY CANDIDATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849567
ZIP code: 11937
County: Westchester
Place of Formation: New York
Address: 24 SADDLE LANE, EAST HAMPTON, NJ, United States, 11937
Principal Address: 24 SADDLE LANE, 5F, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN I. BUDOW DOS Process Agent 24 SADDLE LANE, EAST HAMPTON, NJ, United States, 11937

Chief Executive Officer

Name Role Address
LESLEY MITLER BUDOW Chief Executive Officer 24 SADDLE LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 525 EAST 80TH ST, 5F, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-09-02 2025-02-25 Address 525 EAST 80TH ST, 5F, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-08-26 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-26 2025-02-25 Address MORRISON COHEN LLP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002747 2025-02-25 BIENNIAL STATEMENT 2025-02-25
190805060592 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802007506 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150818006071 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130809006454 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110902002688 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090909000812 2009-09-09 CERTIFICATE OF AMENDMENT 2009-09-09
090826000749 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State