Name: | PRESTIGE BAY PLAZA DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1985 (40 years ago) |
Entity Number: | 984914 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 546 Fifth Ave. 15th Floor, New York, NY, United States, 10036 |
Principal Address: | 546 5TH AVE 15TH FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAM SHALEM | Chief Executive Officer | 546 5TH AVE 15TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 Fifth Ave. 15th Floor, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-12-12 | 2023-12-12 | Address | 546 5TH AVE 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-12-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-06 | 2023-09-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-11-20 | 2023-09-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212004169 | 2023-12-12 | BIENNIAL STATEMENT | 2023-03-01 |
170403006253 | 2017-04-03 | BIENNIAL STATEMENT | 2017-03-01 |
150302006206 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306007214 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110427002171 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State