Search icon

PRELA ENTERPRISES, INC.

Company Details

Name: PRELA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1982 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 802706
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-42 FRANCES LEWIS BLVD, FLUSHING, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY NICOVIC DOS Process Agent 42-42 FRANCES LEWIS BLVD, FLUSHING, NY, United States, 11361

Chief Executive Officer

Name Role Address
ANTHONY NICOVIC Chief Executive Officer 42-42 FRANCES LEWIS BLVD, FLUSHING, NY, United States, 11361

History

Start date End date Type Value
1992-11-16 2000-11-16 Address 42-42 FRANCES LEWIS BLVD, FLUSHING, NY, 11361, 2561, USA (Type of address: Chief Executive Officer)
1992-11-16 2000-11-16 Address 42-42 FRANCES LEWIS BLVD, FLUSHING, NY, 11361, 2561, USA (Type of address: Principal Executive Office)
1992-11-16 2000-11-16 Address 42-42 FRANCES LEWIS BLVD, FLUSHING, NY, 11361, 2561, USA (Type of address: Service of Process)
1982-11-05 1992-11-16 Address 42-42 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1982-11-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2100013 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101109002069 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081031002526 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061127002352 2006-11-27 BIENNIAL STATEMENT 2006-11-01
041230002173 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021113002321 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001116002655 2000-11-16 BIENNIAL STATEMENT 2000-11-01
990122002048 1999-01-22 BIENNIAL STATEMENT 1998-11-01
961210002083 1996-12-10 BIENNIAL STATEMENT 1996-11-01
950524002284 1995-05-24 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-07 No data 4242 FRANCIS LEWIS BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201377 Fair Labor Standards Act 2012-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-20
Termination Date 2012-09-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name ASKARAN
Role Plaintiff
Name PRELA ENTERPRISES, INC.
Role Defendant
1101917 Other Statutory Actions 2011-04-14 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-14
Termination Date 2012-11-19
Date Issue Joined 2011-07-01
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name ROJAS
Role Plaintiff
Name PRELA ENTERPRISES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State