Search icon

PREMIER BUSINESS PROGRAMS, INC.

Headquarter

Company Details

Name: PREMIER BUSINESS PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1960 (65 years ago)
Date of dissolution: 22 Jul 2013
Entity Number: 132403
ZIP code: 11779
County: New York
Place of Formation: New York
Address: 761 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ADAM C WEBER Chief Executive Officer 761 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
000-936-286
State:
Alabama
Type:
Headquarter of
Company Number:
0662769
State:
KENTUCKY
Type:
Headquarter of
Company Number:
520184
State:
IDAHO

History

Start date End date Type Value
1998-10-02 2006-10-05 Address 50 ROUTE 111, SUITE 303, SMITHTOWN, NY, 11787, 3700, USA (Type of address: Service of Process)
1998-10-02 2006-10-05 Address 50 ROUTE 111, SUITE 303, SMITHTOWN, NY, 11787, 3700, USA (Type of address: Chief Executive Officer)
1998-10-02 2006-10-05 Address 50 ROUTE 111, SUITE 303, SMITHTOWN, NY, 11787, 3700, USA (Type of address: Principal Executive Office)
1995-07-13 1998-10-02 Address 373 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-07-13 1998-10-02 Address 373 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130722000969 2013-07-22 CERTIFICATE OF DISSOLUTION 2013-07-22
121017002011 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101029002195 2010-10-29 BIENNIAL STATEMENT 2010-10-01
090623000293 2009-06-23 CERTIFICATE OF AMENDMENT 2009-06-23
081006003293 2008-10-06 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State