PRESTWYCK, LTD.

Name: | PRESTWYCK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1983 (42 years ago) |
Date of dissolution: | 18 Jun 1998 |
Entity Number: | 874345 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVE, 65TH FLOOR, NEW YORK, NY, United States, 10118 |
Principal Address: | 1359 BROADWAY, SUITE 2116, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KREINDLER & RELKIN PC | DOS Process Agent | 350 5TH AVE, 65TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
JACK LETTOW | Chief Executive Officer | 1359 BROADWAY, SUITE 2116, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-24 | 1987-05-04 | Address | SIDNEY S. GOLDSTEIN, 500 FIFTH AVE., NEW YORK, NY, 10110, 0267, USA (Type of address: Service of Process) |
1983-10-17 | 1987-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-10-17 | 1986-06-24 | Address | 261 MADISON AVE, SUITE 1104, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980618000036 | 1998-06-18 | CERTIFICATE OF DISSOLUTION | 1998-06-18 |
950519002028 | 1995-05-19 | BIENNIAL STATEMENT | 1993-10-01 |
B574758-3 | 1987-12-04 | CERTIFICATE OF AMENDMENT | 1987-12-04 |
B531290-3 | 1987-08-10 | CERTIFICATE OF AMENDMENT | 1987-08-10 |
B491606-2 | 1987-05-04 | CERTIFICATE OF AMENDMENT | 1987-05-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State