Search icon

PRESTIGE EMPLOYEE ADMINISTRATORS II, LLC

Headquarter

Company Details

Name: PRESTIGE EMPLOYEE ADMINISTRATORS II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2020 (4 years ago)
Entity Number: 5898048
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 538 Broadhollow Road, Suite 311, Melville, NY, United States, 11747

DOS Process Agent

Name Role Address
PRESTIGE EMPLOYEE ADMINISTRATORS II, LLC DOS Process Agent 538 Broadhollow Road, Suite 311, Melville, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
1117915
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-386-461
State:
Alabama
Type:
Headquarter of
Company Number:
5dc8a48a-1e72-eb11-9181-00155d01c40b
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1062103
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171373799
State:
COLORADO
Type:
Headquarter of
Company Number:
001720003
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1378728
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
636033
State:
IDAHO

History

Start date End date Type Value
2023-03-03 2024-12-06 Address 538 BROADHOLLOW RD, Suite 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-12-31 2023-03-03 Address ATTENTION: KURT D. OLENDER, 422 MORRIS AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Service of Process)
2020-12-15 2020-12-31 Address 538 BROADHOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004492 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230303002393 2023-03-03 BIENNIAL STATEMENT 2022-12-01
210610000132 2021-06-10 CERTIFICATE OF PUBLICATION 2021-06-10
201231000286 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
201215010540 2020-12-15 ARTICLES OF ORGANIZATION 2020-12-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State