Search icon

THE PREMIER GROUP OF INDUSTRIAL REAL ESTATE BROKERS, INC.

Company Details

Name: THE PREMIER GROUP OF INDUSTRIAL REAL ESTATE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1989 (36 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1320027
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 125 WIRELESS BULEVARD, SUITE D, HAUPPAUGE, NY, United States, 11788
Principal Address: 125 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA SCAGLIONE Chief Executive Officer 1764 MERIKOKE AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 WIRELESS BULEVARD, SUITE D, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1994-03-24 1994-05-26 Address 125 WIRELESS BOULEVARD, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-03-24 1994-05-26 Address 125 WIRELESS BOULEVARD, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1989-01-25 1994-03-24 Address ET AL; ATT: BILEWICH, EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1142014 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
940526002172 1994-05-26 BIENNIAL STATEMENT 1994-01-01
940324002033 1994-03-24 BIENNIAL STATEMENT 1994-01-01
B733248-4 1989-01-25 CERTIFICATE OF INCORPORATION 1989-01-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State