Search icon

PREMIER ACQUISITIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BALRAM DATWANI Chief Executive Officer 20 MARGARET ST, 1ST FL, LONDON, Canada, W1N7L-D

DOS Process Agent

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

History

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)

Filings

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