Name: | PREBLE'S BOYS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2011 (14 years ago) |
Entity Number: | 4077036 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 MCLAREN RD, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH CUPP | Chief Executive Officer | 1 MCLAREN RD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 1 MCLAREN RD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2023-04-05 | Address | 1 MCLAREN RD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2015-04-07 | 2019-04-11 | Address | 317 HEARTHSTONE MEWS, APT 813, ALEXANDRIA, VA, 22314, USA (Type of address: Principal Executive Office) |
2015-04-07 | 2019-04-11 | Address | 317 HEARTHSTONE MEWS, APT 813, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2015-04-07 | Address | 140 RIVERSIDE BLVD. APT 422, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2015-04-07 | Address | 140 RIVERSIDE BLVD. APT 422, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office) |
2011-04-05 | 2023-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-05 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405000900 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210810002356 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190411061076 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
150407006472 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130524006188 | 2013-05-24 | BIENNIAL STATEMENT | 2013-04-01 |
110405000177 | 2011-04-05 | CERTIFICATE OF INCORPORATION | 2011-04-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State