PREFERRED PAYMENT SYSTEMS CORP.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | PREFERRED PAYMENT SYSTEMS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Sep 2007 |
Branch of: | PREFERRED PAYMENT SYSTEMS CORP., NEW YORK (Company Number 3476547) |
Business ALEI: | 0911936 |
Annual report due: | 06 Sep 2016 |
Business address: | 28 FOURTH ST., VALLEY STREAM, NY, 11581 |
Place of Formation: | NEW YORK |
E-Mail: | JIM@PPKCPA.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
HAJRUDIN PURISIC | Officer | 28 FOURTH ST, VALLEY STREAM, NY, 11581, United States | 6 ABBY LANE, ROCK TAVERN, NY, 12575, United States |
MICHAEL PETRUZELLI | Officer | 28 FOURTH ST, VALLEY STREAM, NY, 11581, United States | 23 PINERIDGE ST, MELVILLE, NY, 11747, United States |
CRAIG DRUYAN | Officer | 28 FOURTH ST., VALLEY STREAM, NY, 11581, United States | 584 SEAVIEW AVE., STATEN ISLAND, NY, 10305, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | JIM@PPKCPA.COM |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011790136 | 2023-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011682566 | 2023-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005482727 | 2016-02-06 | - | Annual Report | Annual Report | 2015 |
0005268128 | 2015-01-28 | - | Annual Report | Annual Report | 2014 |
0004970334 | 2013-10-29 | - | Annual Report | Annual Report | 2013 |
0004752137 | 2012-11-19 | - | Annual Report | Annual Report | 2012 |
0004456329 | 2011-10-11 | - | Annual Report | Annual Report | 2011 |
0004246943 | 2010-09-28 | - | Annual Report | Annual Report | 2010 |
0004033515 | 2009-09-30 | - | Annual Report | Annual Report | 2009 |
0004033514 | 2009-09-30 | - | Annual Report | Annual Report | 2008 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information