Name: | PREMIUM BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1961 (64 years ago) |
Date of dissolution: | 16 Jan 2003 |
Entity Number: | 141671 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 905 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 905 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JOSEPH MARTINO | Chief Executive Officer | 905 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1971-09-08 | 1992-11-23 | Address | 905 NORTH ST, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1961-10-13 | 1971-09-08 | Address | 112-17 WITTHOFF ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030116000034 | 2003-01-16 | CERTIFICATE OF DISSOLUTION | 2003-01-16 |
011003002646 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991025002587 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
990226000283 | 1999-02-26 | CERTIFICATE OF MERGER | 1999-02-26 |
971017002379 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State