Search icon

PRESTIGE SERVICES, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESTIGE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 25 Nov 2011
Branch of: PRESTIGE SERVICES, INC., NEW YORK (Company Number 1989713)
Business ALEI: 1054814
Annual report due: 24 Nov 2013
Business address: 4 ENTERPRISE AVE., CLIFTON PARK, NY, 12065
Place of Formation: NEW YORK
E-Mail: CDEPALMA@PRESTIGESERVICESINC.COM

Officer

Name Role Business address Residence address
SCOTT T. EARL Officer 4 ENTERPRISE AVE., CLIFTON PARK, NY, 12065, United States 4 ENTERPRISE AVE., CLIFTON PARK, NY, 12065, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States CDEPALMA@PRESTIGESERVICESINC.COM

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011036569 2022-10-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010680593 2022-07-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004750915 2012-11-21 - Annual Report Annual Report 2012
0004476918 2011-11-25 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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