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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KAREN G. MILLER | Chief Executive Officer | 9350 S. 150 E., SUITE 1000, SANDY, UT, United States, 84070 |
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) |
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