PRESTIGE LIGHTING NY INC.

Name: | PRESTIGE LIGHTING NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553331 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMPLLE LIGHTING INC | DOS Process Agent | 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JACOB LIEBER | Chief Executive Officer | 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 5 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 429 FLUSHING AVE SUITE 1A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 649 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 5 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 649 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001669 | 2025-02-10 | CERTIFICATE OF AMENDMENT | 2025-02-10 |
240722003134 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220526001925 | 2022-05-26 | BIENNIAL STATEMENT | 2022-03-01 |
170803007259 | 2017-08-03 | BIENNIAL STATEMENT | 2016-03-01 |
141202000547 | 2014-12-02 | CERTIFICATE OF AMENDMENT | 2014-12-02 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State