Search icon

PREBLE'S BOYS INC.

Company Details

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

Chief Executive Officer

Name Role Address
SARAH CUPP Chief Executive Officer 1 MCLAREN RD, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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

Filings

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