Search icon

PRELOAD CO. OF DELAWARE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW E. TRIPP, JR. Chief Executive Officer 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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