Name: | PREMIUM DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1987 (38 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 1142044 |
ZIP code: | 28036 |
County: | Monroe |
Place of Formation: | New York |
Address: | 18329 DEMBRIDGE DR, DAVIDSON, NC, United States, 28036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18329 DEMBRIDGE DR, DAVIDSON, NC, United States, 28036 |
Name | Role | Address |
---|---|---|
CHARLES W APRILE III | Chief Executive Officer | 18329 DEMBRIDGE DR, DAVIDSON, NC, United States, 28036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-09 | 2014-11-14 | Address | 4245 LAKEVILLE RD, STE 3, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office) |
2013-07-09 | 2014-11-26 | Address | 4245 LAKEVILLE RD, STE 3, GENESEO, NY, 14454, USA (Type of address: Service of Process) |
2013-07-09 | 2014-11-14 | Address | 1321 S LAKE RD, MIDDLESEX, NY, 14507, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2013-07-09 | Address | 14 PARKVIE MANOR CIRCLE, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2013-07-09 | Address | 2 RYAN DR, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2013-07-09 | Address | 2 RYAN DR, GENESEO, NY, 14454, USA (Type of address: Service of Process) |
1999-02-09 | 2001-02-13 | Address | PO BOX 335, ONE RYAN DRIVE, GENESEO, NY, 14454, USA (Type of address: Service of Process) |
1999-02-09 | 2001-02-13 | Address | PO BOX 335, ONE RYAN DRIVE, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office) |
1999-02-09 | 2005-03-24 | Address | 14 PARK VIEW MANOR, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 1999-02-09 | Address | PO BOX 335, ONE RYAN DR, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000320 | 2019-06-26 | JUDICIAL DISSOLUTION | 2019-06-26 |
141126000394 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
141114002002 | 2014-11-14 | AMENDMENT TO BIENNIAL STATEMENT | 2013-02-01 |
130709002298 | 2013-07-09 | BIENNIAL STATEMENT | 2013-02-01 |
070322002540 | 2007-03-22 | BIENNIAL STATEMENT | 2007-02-01 |
050324002520 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030211002145 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010213002404 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
990209002127 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970213002527 | 1997-02-13 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State