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 (77 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

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
000204000714 2000-02-04 CERTIFICATE OF AMENDMENT 2000-02-04
000110002365 2000-01-10 BIENNIAL STATEMENT 1999-11-01
920210000447 1992-02-10 CERTIFICATE OF AMENDMENT 1992-02-10
B287121-3 1985-11-12 CERTIFICATE OF AMENDMENT 1985-11-12
7148-36 1947-11-25 CERTIFICATE OF INCORPORATION 1947-11-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3313376 PRESTIGE BRANDS INC - LAU5ZLSSM9B9 660 WHITE PLAINS RD STE 205, TARRYTOWN, NY, 10591-5136
Capabilities Statement Link -
Phone Number 610-937-9040
Fax Number -
E-mail Address pantonelli@prestigebrands.com
WWW Page https://www.google.com/url?sa=t&rct=j&q=&esrc=s&source=web&cd=&cad=rja&uact=8&ved=2ahUKEwiMnbq6iomIAxWcSjABHe2XLykQFnoECC4QAQ&url=https%3A%2F%2Fwww.prestigebrands.com%2F&usg=AOvVaw2PuJGHUVyU1O-ZvocPi6
E-Commerce Website -
Contact Person PHILIP ANTONELLI
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 9ZNF4
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325412
NAICS Code's Description Pharmaceutical Preparation Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207778 Other Contract Actions 2012-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-10-18
Termination Date 2013-08-20
Date Issue Joined 2012-11-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name PRESTIGE BRANDS, INC.
Role Plaintiff
Name GUARDIAN DRUG COMPANY
Role Defendant
2004416 Other Contract Actions 2020-06-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 7000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-06-09
Termination Date 2023-04-21
Date Issue Joined 2020-08-21
Pretrial Conference Date 2020-07-28
Section 1332
Status Terminated

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State