PRESTIGE SERVICES, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | CDEPALMA@PRESTIGESERVICESINC.COM |
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 | - |
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