PREMIER-NEW YORK, INC.
Headquarter
Name: | PREMIER-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1044717 |
ZIP code: | 06516 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT J BLAND, 178 FRONT AVE, WEST HAVEN, CT, United States, 06516 |
Principal Address: | 178 FRONT AVE, WEST HAVEN, CT, United States, 06516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J BLAND | Chief Executive Officer | 178 FRONT AVE, WEST HAVEN, CT, United States, 06516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT J BLAND, 178 FRONT AVE, WEST HAVEN, CT, United States, 06516 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-26 | 2000-01-03 | Address | 178 FRONT AVE, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2000-01-03 | Address | ROBERT J BLAND, 178 FRONT AVE, WEST HAVEN, CT, 06516, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1999-01-26 | Address | 110 LENOX AVE, PO BOX 2517, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1999-01-26 | Address | 110 LENOX AVE, PO BOX 2517, STAMFORD, CT, 06906, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1999-01-26 | Address | 110 LENOX AVE, PO BOX 2517, STAMFORD, CT, 06906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1795910 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000103002324 | 2000-01-03 | BIENNIAL STATEMENT | 1999-12-01 |
990126002701 | 1999-01-26 | BIENNIAL STATEMENT | 1997-12-01 |
931227002217 | 1993-12-27 | BIENNIAL STATEMENT | 1993-12-01 |
930106002578 | 1993-01-06 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State