Name: | PRELOAD CO. OF DELAWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1948 (77 years ago) |
Entity Number: | 68139 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, United States, 11788 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW E. TRIPP, JR. | Chief Executive Officer | 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2014-08-04 | Address | 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2012-08-15 | Address | 60 COMMERCE DR, HAUPPAUGE, NY, 11788, 3929, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2012-08-15 | Address | 60 COMMERCE DR, HAUPPAUGE, NY, 11788, 3929, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1082 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1081 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140804006570 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120815006237 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100907002719 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State