Name: | PRETTY DETERMINED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2023 (2 years ago) |
Entity Number: | 6742456 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 PUTNAM AVENUE, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 68 Putnam Avenue, Valley Stream, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY KRISTINE ELLIS | Chief Executive Officer | 68 PUTNAM AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
WINNIE CHAN, EA | Agent | 400 JERICHO TKPE, SUITE 326, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
PRETTY DETERMINED, INC. | DOS Process Agent | 68 PUTNAM AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-26 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-26 | 2025-02-04 | Address | 400 JERICHO TKPE, SUITE 326, JERICHO, NY, 11753, USA (Type of address: Registered Agent) |
2023-02-26 | 2025-02-04 | Address | 68 PUTNAM AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204005193 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230226000464 | 2023-02-26 | CERTIFICATE OF INCORPORATION | 2023-02-26 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State