Name: | PRISTINE QUALITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2011 (14 years ago) |
Entity Number: | 4075164 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 19 RHODES DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 19 Rhodes drive, new hyde park, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 Rhodes drive, new hyde park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MARCIUS COIMBRA | Chief Executive Officer | 19 RHODES DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 19 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 19 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 15 Rhodes drive, new hyde park, NY, 11040, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-02 | Address | 15 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-03 | Address | 15 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2019-06-07 | 2023-03-02 | Address | 15 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2019-06-07 | 2023-03-02 | Address | 15 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2011-03-31 | 2019-06-07 | Address | 42 TENNYSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-03-31 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007587 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302000255 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220906003590 | 2022-09-06 | BIENNIAL STATEMENT | 2021-03-01 |
190607002057 | 2019-06-07 | BIENNIAL STATEMENT | 2019-03-01 |
110331000046 | 2011-03-31 | CERTIFICATE OF INCORPORATION | 2011-03-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State