Search icon

PRUDENT PT P.C.

Company Details

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

DOS Process Agent

Name Role Address
PRUDENT PT P.C. DOS Process Agent 644 UNION AVE, KENILWORTH, NJ, United States, 07030

Chief Executive Officer

Name Role Address
JOHN DEMPSEY Chief Executive Officer 664 UNION AVE., KENILWORTH, NJ, United States, 07030

History

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)

Filings

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