Search icon

PREPCON, INC.

Company Details

Name: PREPCON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4125004
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6737 DOGWOOD RD., BALTIMORE, MD, United States, 21207

Chief Executive Officer

Name Role Address
MICHAEL K. O'MALLEY Chief Executive Officer 6737 DOGWOOD RD., BALTIMORE, MD, United States, 21207

Agent

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

DOS Process Agent

Name Role Address
PREPCON, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 6737 DOGWOOD RD., BALTIMORE, MD, 21207, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2023-08-24 Address 6737 DOGWOOD RD., BALTIMORE, MD, 21207, USA (Type of address: Chief Executive Officer)
2013-08-13 2017-08-01 Address 6737 DOGWOOD ROAD, BALTIMORE, MD, 21207, USA (Type of address: Chief Executive Officer)
2013-08-13 2017-08-01 Address 6737 DOGWOOD ROAD, BALTIMORE, MD, 21207, USA (Type of address: Principal Executive Office)
2011-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230824003544 2023-08-24 BIENNIAL STATEMENT 2023-08-01
210826000387 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190801060339 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-58148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007617 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007894 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006360 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110801000570 2011-08-01 APPLICATION OF AUTHORITY 2011-08-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State