Name: | PRUDENT PT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2010 (15 years ago) |
Entity Number: | 3977923 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | New York |
Address: | 644 UNION AVE, KENILWORTH, NJ, United States, 07030 |
Principal Address: | 644 UNION AVE., KENILWORTH, NJ, United States, 07030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRUDENT PT P.C. | DOS Process Agent | 644 UNION AVE, KENILWORTH, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
JOHN DEMPSEY | Chief Executive Officer | 664 UNION AVE., KENILWORTH, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-19 | 2020-11-17 | Address | 664 UNION AVE., KENILWORTH, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2016-10-19 | Address | 409 EAST 64TH ST #5G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2016-10-19 | Address | 409 EAST 64TH ST #5G, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2010-10-15 | 2020-11-17 | Address | 664 UNION AVE, KENILWORTH, NJ, 07030, USA (Type of address: Service of Process) |
2010-07-28 | 2010-10-15 | Address | 409 EAST 64TH ST., APT. 5G, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201117060567 | 2020-11-17 | BIENNIAL STATEMENT | 2020-07-01 |
161019006117 | 2016-10-19 | BIENNIAL STATEMENT | 2016-07-01 |
130812002087 | 2013-08-12 | BIENNIAL STATEMENT | 2012-07-01 |
101015000031 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
100728000187 | 2010-07-28 | CERTIFICATE OF INCORPORATION | 2010-07-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State