Search icon

PREFERRED MART CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 SMITH RD, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
RACHEL BRACH Chief Executive Officer 53 SMITH RD, MIDDLETOWN, NY, United States, 10941

History

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)

Filings

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