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
Name | Role | Address |
---|---|---|
VAN AYVAZIAN | DOS Process Agent | 400 SARASOTA QUAY, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
ROBERT S MARTIN | Chief Executive Officer | 400 SARASOTA QUAY, SARASOTA, FL, United States, 34236 |
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.
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State