Search icon

PRESTIGE BRANDS, INC.

Company Details

Name: PRESTIGE BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1947 (78 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 80983
ZIP code: 34236
County: Kings
Place of Formation: New York
Address: 400 SARASOTA QUAY, SARASOTA, FL, United States, 34236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN AYVAZIAN DOS Process Agent 400 SARASOTA QUAY, SARASOTA, FL, United States, 34236

Chief Executive Officer

Name Role Address
ROBERT S MARTIN Chief Executive Officer 400 SARASOTA QUAY, SARASOTA, FL, United States, 34236

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

History

Start date End date Type Value
2002-04-16 2005-12-14 Address 400 SARASOTA QUAY, SARASOTA, FL, 34236, USA (Type of address: Service of Process)
2000-01-10 2002-04-16 Address 24 ROCK ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2000-01-10 2002-04-16 Address 24 ROCK ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2000-01-10 2002-04-16 Address 24 ROCK ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1947-11-25 2000-01-10 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245658 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
051214002684 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031106002622 2003-11-06 BIENNIAL STATEMENT 2003-11-01
C332437-2 2003-06-09 ASSUMED NAME CORP INITIAL FILING 2003-06-09
020416002395 2002-04-16 BIENNIAL STATEMENT 2001-11-01

Court Cases

Court Case Summary

Filing Date:
2020-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JACOBSON WAREHOUSE COMP,
Party Role:
Plaintiff
Party Name:
PRESTIGE BRANDS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRESTIGE BRANDS, INC.
Party Role:
Plaintiff
Party Name:
GUARDIAN DRUG COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State