Search icon

PRESTIGE AUTO FINANCE

Company Details

Name: PRESTIGE AUTO FINANCE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4077650
ZIP code: 10005
County: Albany
Place of Formation: Utah
Foreign Legal Name: PRESTIGE FINANCIAL SERVICES, INC.
Fictitious Name: PRESTIGE AUTO FINANCE
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1420 S. 500 W., SALT LAKE CITY, UT, United States, 84115

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KAREN G. MILLER Chief Executive Officer 9350 S. 150 E., SUITE 1000, SANDY, UT, United States, 84070

History

Start date End date Type Value
2011-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218397 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150401006516 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006539 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110406000100 2011-04-06 APPLICATION OF AUTHORITY 2011-04-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State