PREMIERE PARTIES, LTD.

Name: | PREMIERE PARTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1988 (37 years ago) |
Date of dissolution: | 03 Jun 2011 |
Entity Number: | 1284618 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 HADLEY ROAD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HADLEY ROAD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
FRANCINE BERNARD | Chief Executive Officer | 11 HADLEY RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2002-07-23 | Address | 11 HADLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1993-08-25 | Address | 9A HADLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1993-08-25 | Address | 9A HADLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1993-08-25 | Address | 9A HADLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1988-08-15 | 1993-04-01 | Address | 600 HARDSCRABBLE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110603000831 | 2011-06-03 | CERTIFICATE OF DISSOLUTION | 2011-06-03 |
100816002702 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080819002019 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060804002189 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040902002496 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State