Name: | Prestige Employee Administrators, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 22 Jul 2013 (12 years ago) |
Branch of: | Prestige Employee Administrators, LLC, NEW YORK (Company Number 5898027) |
Business ID: | 1024875 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 538 Broadhollow Road Ste 311Melville, NY 11747 |
Historical names: |
Prestige Employee Administrators, Inc. |
Name | Role | Address |
---|---|---|
Andrew Lubash | Manager | 538 Broadhollow Road Ste 311, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-12 | Annual Report For Prestige Employee Administrators, LLC |
Annual Report LLC | Filed | 2023-01-19 | Annual Report For Prestige Employee Administrators, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2022-01-29 | Annual Report For Prestige Employee Administrators, LLC |
Annual Report LLC | Filed | 2021-03-07 | Annual Report For Prestige Employee Administrators, LLC |
Business Conversion | Filed | 2021-02-23 | Business Conversion For Prestige Employee Administrators, Inc. |
Annual Report | Filed | 2020-03-06 | Annual Report For Prestige Employee Administrators, Inc. |
Annual Report | Filed | 2019-01-14 | Annual Report For Prestige Employee Administrators, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-01-15 | Annual Report For Prestige Employee Administrators, Inc. |
Date of last update: 28 Mar 2025
Sources: Mississippi Secretary of State