Name: | PRESTIGE RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2013 (12 years ago) |
Entity Number: | 4409777 |
ZIP code: | 11420 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130-37 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 238 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 347-219-1719
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERRY RAMNARINE | Chief Executive Officer | 238 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130-37 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2035024-DCA | Active | Business | 2016-03-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-07 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-23 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-27 | 2019-01-28 | Address | 238 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2018-02-23 | 2018-04-09 | Address | 130-37 124TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2018-02-23 | 2018-04-09 | Address | 130-37 124TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190128000515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180409002024 | 2018-04-09 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
180327000190 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
180223006191 | 2018-02-23 | BIENNIAL STATEMENT | 2017-05-01 |
130529000436 | 2013-05-29 | CERTIFICATE OF INCORPORATION | 2013-05-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595498 | TRUSTFUNDHIC | INVOICED | 2023-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3595499 | RENEWAL | INVOICED | 2023-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
3320575 | TRUSTFUNDHIC | INVOICED | 2021-04-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3320576 | RENEWAL | INVOICED | 2021-04-23 | 100 | Home Improvement Contractor License Renewal Fee |
2987912 | RENEWAL | INVOICED | 2019-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2987911 | TRUSTFUNDHIC | INVOICED | 2019-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2987909 | LICENSE REPL | INVOICED | 2019-02-23 | 15 | License Replacement Fee |
2560988 | RENEWAL | INVOICED | 2017-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
2560987 | TRUSTFUNDHIC | INVOICED | 2017-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2288947 | LICENSE | INVOICED | 2016-03-01 | 50 | Home Improvement Contractor License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State