Name: | PRESIDENTIAL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1979 (46 years ago) |
Date of dissolution: | 26 Feb 1979 |
Entity Number: | 540775 |
County: | Westchester |
Contact Details
Phone +1 718-227-2095
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1246854-DCA | Inactive | Business | 2007-01-19 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180516011 | 2018-05-16 | ASSUMED NAME CORP INITIAL FILING | 2018-05-16 |
A554672-2 | 1979-02-26 | CERTIFICATE OF TERMINATION | 1979-02-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
835246 | TRUSTFUNDHIC | INVOICED | 2007-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
835250 | RENEWAL | INVOICED | 2007-05-19 | 100 | Home Improvement Contractor License Renewal Fee |
835248 | FINGERPRINT | INVOICED | 2007-01-19 | 75 | Fingerprint Fee |
835247 | LICENSE | INVOICED | 2007-01-19 | 25 | Home Improvement Contractor License Fee |
835249 | TRUSTFUNDHIC | INVOICED | 2007-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State