Name: | PREMIER ACQUISITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1988 (37 years ago) |
Entity Number: | 1274820 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | JAMES CAROLAN, ESQ., 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALRAM DATWANI | Chief Executive Officer | 20 MARGARET ST, 1ST FL, LONDON, Canada, W1N7L-D |
Name | Role | Address |
---|---|---|
WITHERS BERGMAN LLP ATTN: PATRICK COX, ESQ. | DOS Process Agent | JAMES CAROLAN, ESQ., 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2016-02-03 | Address | 1120 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-08-02 | 2016-02-03 | Address | 1120 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-08-20 | 2010-08-02 | Address | 5 WEST 37TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-08-20 | 2010-08-02 | Address | 5 WEST 37TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-08-16 | 1996-07-22 | Address | 501 FIFTH AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 2009-08-20 | Address | 501 FIFTH AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-15 | 1993-08-16 | Address | 501 FIFTH AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2009-08-20 | Address | 501 FIFTH AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1993-08-16 | Address | 501 FIFTH AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-07-05 | 1993-06-15 | Address | 501 FIFTH AVENUE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160203002001 | 2016-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2014-07-01 |
160203000256 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
140804006991 | 2014-08-04 | BIENNIAL STATEMENT | 2014-07-01 |
120802002573 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100802003003 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
090820002163 | 2009-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
960722002690 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
930816002049 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
930615002701 | 1993-06-15 | BIENNIAL STATEMENT | 1992-07-01 |
B659282-4 | 1988-07-05 | CERTIFICATE OF INCORPORATION | 1988-07-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State