Name: | PREFERRED MART CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2012 (13 years ago) |
Date of dissolution: | 27 May 2021 |
Entity Number: | 4263768 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 53 SMITH RD, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 SMITH RD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
RACHEL BRACH | Chief Executive Officer | 53 SMITH RD, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-15 | 2020-06-04 | Address | 334 COUNTY ROUTE 49, STE 401, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2016-06-15 | 2020-06-04 | Address | 334 COUNTY ROUTE 49, STE 401, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2016-06-15 | 2019-08-29 | Address | 334 COUNTY ROUTE 49, STE 401, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2012-06-26 | 2016-06-15 | Address | 48 BAKERTOWNRD, SUITE 403, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527000678 | 2021-05-27 | CERTIFICATE OF DISSOLUTION | 2021-05-27 |
200604060450 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
190829000477 | 2019-08-29 | CERTIFICATE OF CHANGE | 2019-08-29 |
180604007461 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160615006211 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
121126000808 | 2012-11-26 | CERTIFICATE OF AMENDMENT | 2012-11-26 |
120626001068 | 2012-06-26 | CERTIFICATE OF INCORPORATION | 2012-06-26 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State