Search icon

PRISTINE QUALITY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Rhodes drive, new hyde park, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARCIUS COIMBRA Chief Executive Officer 19 RHODES DRIVE, NEW HYDE PARK, NY, United States, 11040

History

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

Filings

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