PREPARATE CORP.

Name: | PREPARATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2010 (15 years ago) |
Entity Number: | 3940962 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 1888 FULTON STREET, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIONICIO LIZ | Chief Executive Officer | 1888 FULTON STREET, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
PREPARATE CORP. | DOS Process Agent | 1888 FULTON STREET, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. | Agent | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
618231 | Retail grocery store | No data | No data | No data | 1888 FULTON ST, BROOKLYN, NY, 11233 | No data |
0081-22-127906 | Alcohol sale | 2022-08-23 | 2022-08-23 | 2025-09-30 | 1888 FULTON ST, BROOKLYN, New York, 11233 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-23 | 2024-04-23 | Address | 1888 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2012-06-20 | 2024-04-23 | Address | 1888 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2010-04-23 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-23 | 2024-04-23 | Address | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003705 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220422002491 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200501060974 | 2020-05-01 | BIENNIAL STATEMENT | 2020-04-01 |
180423006211 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160708006503 | 2016-07-08 | BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3413631 | SCALE-01 | INVOICED | 2022-02-03 | 200 | SCALE TO 33 LBS |
2887463 | SCALE-01 | INVOICED | 2018-09-19 | 200 | SCALE TO 33 LBS |
2122892 | OL VIO | INVOICED | 2015-07-08 | 175 | OL - Other Violation |
2114948 | SCALE-01 | INVOICED | 2015-06-26 | 200 | SCALE TO 33 LBS |
1619537 | OL VIO | INVOICED | 2014-03-13 | 250 | OL - Other Violation |
1595576 | SCALE-01 | INVOICED | 2014-02-20 | 220 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-06-16 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | 1 | No data | No data |
2014-02-20 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | 20 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State