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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 KOEHLER AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ADAM C WEBER | Chief Executive Officer | 761 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
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) |
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