Search icon

NEW YORK PREMIUM DEVELOPERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PREMIUM DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1987 (38 years ago)
Date of dissolution: 09 May 2022
Entity Number: 1154028
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 52 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MICHAEL HAZEN Chief Executive Officer 52 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2013-04-09 2022-11-25 Address 52 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-04-09 2022-11-25 Address 52 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-12-22 2013-04-09 Address 345 W JOHN ST, HICKSVILLE, NY, 11801, 1022, USA (Type of address: Principal Executive Office)
2005-12-22 2013-04-09 Address 345 W JOHN ST, HICKSVILLE, NY, 11801, 1022, USA (Type of address: Chief Executive Officer)
2005-12-22 2013-04-09 Address 345 W JOHN ST, HICKSVILLE, NY, 11801, 1022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221125001600 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
130409002137 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110418002839 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090420002574 2009-04-20 BIENNIAL STATEMENT 2009-03-01
070507002182 2007-05-07 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State