Search icon

PRINCETON INFORMATION LTD.

Headquarter

Company Details

Name: PRINCETON INFORMATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1985 (40 years ago)
Entity Number: 965964
ZIP code: 11758
County: New York
Place of Formation: New York
Address: 727 N. BROADWAY STE C-1, N. MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRINCETON INFORMATION LTD., COLORADO 19921073248 COLORADO
Headquarter of PRINCETON INFORMATION LTD., CONNECTICUT 0812473 CONNECTICUT
Headquarter of PRINCETON INFORMATION LTD., ILLINOIS CORP_70309491 ILLINOIS

Chief Executive Officer

Name Role Address
NOEL MARCUS Chief Executive Officer 727 N. BROADWAY STE C-1, N. MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
PRINCETON INFORMATION LTD. DOS Process Agent 727 N. BROADWAY STE C-1, N. MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2012-08-09 2019-01-18 Address 100 PLAZA TEN / SUITE 1101, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2012-08-09 2019-01-18 Address 100 PLAZA TEN / SUITE 1101, JERSEY CITY, NJ, 07311, USA (Type of address: Principal Executive Office)
2012-08-09 2019-01-18 Address 100 PLAZA TEN / SUITE 1101, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process)
2003-01-14 2012-08-09 Address 2 PENN PLAZA / SUITE #1100, NEW YORK, NY, 10121, 0001, USA (Type of address: Service of Process)
1999-01-27 2012-08-09 Address 2 PENN PLAZA, SUITE #1100, NEW YORK, NY, 10121, 0001, USA (Type of address: Principal Executive Office)
1999-01-27 2012-08-09 Address 2 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10121, 0001, USA (Type of address: Chief Executive Officer)
1999-01-27 2003-01-14 Address 2 PENN PLAZA, SUITE 31100, NEW YORK, NY, 10121, 0001, USA (Type of address: Service of Process)
1997-03-26 1999-01-27 Address 2 PENN PLAZA, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-26 1999-01-27 Address 2 PENN PLAZA, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-03-26 1999-01-27 Address 2 PENN PLAZA, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190118060106 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170123006113 2017-01-23 BIENNIAL STATEMENT 2017-01-01
160201002028 2016-02-01 BIENNIAL STATEMENT 2015-01-01
141217006382 2014-12-17 BIENNIAL STATEMENT 2013-01-01
120809002755 2012-08-09 BIENNIAL STATEMENT 2011-01-01
090108002366 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070209002878 2007-02-09 BIENNIAL STATEMENT 2007-01-01
050214002238 2005-02-14 BIENNIAL STATEMENT 2005-01-01
041207000587 2004-12-07 CERTIFICATE OF AMENDMENT 2004-12-07
030114002008 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701139 Fair Labor Standards Act 2017-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-14
Termination Date 2018-05-01
Date Issue Joined 2017-08-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name KEROLLE
Role Plaintiff
Name PRINCETON INFORMATION LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State