Search icon

PRESTIGE CAPITAL CORPORATION

Company Details

Name: PRESTIGE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 969057
ZIP code: 07024
County: New York
Place of Formation: New Jersey
Address: 1530 PALISADE AVE., SUITE 27D, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
PRESTIGE CAPITAL CORPORATION DOS Process Agent 1530 PALISADE AVE., SUITE 27D, FORT LEE, NJ, United States, 07024

Filings

Filing Number Date Filed Type Effective Date
DP-1580997 2002-03-27 ANNULMENT OF AUTHORITY 2002-03-27
B297129-5 1985-12-09 APPLICATION OF AUTHORITY 1985-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205531 Other Contract Actions 2012-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-17
Termination Date 2013-03-01
Date Issue Joined 2012-11-05
Pretrial Conference Date 2012-10-19
Section 2201
Status Terminated

Parties

Name PRESTIGE CAPITAL CORPORATION
Role Plaintiff
Name ENTERTAINMENT DEVELOPME,
Role Defendant
1604362 Trademark 2016-08-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-04
Termination Date 2016-12-06
Section 1125
Status Terminated

Parties

Name PRESTIGE CAPITAL CORPORATION
Role Plaintiff
Name T SMALLWOOD CORP.
Role Defendant
1706790 Other Contract Actions 2017-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-21
Termination Date 2018-07-12
Date Issue Joined 2018-01-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRESTIGE CAPITAL CORPORATION
Role Plaintiff
Name ATLANTIC REINFORCING CONCRETE
Role Defendant
1502921 Other Contract Actions 2015-05-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-20
Termination Date 2016-01-04
Date Issue Joined 2015-09-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name PRESTIGE CAPITAL CORPORATION
Role Plaintiff
Name NOBLE BOOK PRESS CORP.
Role Defendant
1609577 Other Contract Actions 2016-12-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 1
Filing Date 2016-12-12
Termination Date 2017-07-31
Date Issue Joined 2017-06-23
Section 1330
Status Terminated

Parties

Name PRESTIGE CAPITAL CORPORATION
Role Plaintiff
Name FUBER LLC
Role Defendant
0509593 Other Contract Actions 2005-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-14
Termination Date 2005-11-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRESTIGE CAPITAL CORPORATION
Role Plaintiff
Name CVTEL CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State