PREMIER COIN GALLERIES INC.

Name: | PREMIER COIN GALLERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1990 (35 years ago) |
Entity Number: | 1418644 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3240 SUNRISE HIGHWAY, SUITE 100, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER C INNACE | Chief Executive Officer | 3240 SUNRISE HWY, SUITE 100, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
PREMIER COIN GALLERIES INC. | DOS Process Agent | 3240 SUNRISE HIGHWAY, SUITE 100, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-20 | 2020-01-06 | Address | 2 RANCH DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2019-02-20 | 2020-01-06 | Address | 3240 SUNRISE HWY, SUITE 100, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2000-01-31 | 2001-06-05 | Name | PREMIER CHEMICALS, INC. |
1990-01-30 | 2000-01-31 | Name | CHRISMATT ENTERPRISES, INC. |
1990-01-30 | 2019-02-20 | Address | 245 SHERIDAN BLVD., CHRISTOPHER INNACE, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060048 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190220002028 | 2019-02-20 | BIENNIAL STATEMENT | 2018-01-01 |
010605000294 | 2001-06-05 | CERTIFICATE OF AMENDMENT | 2001-06-05 |
000131000977 | 2000-01-31 | CERTIFICATE OF AMENDMENT | 2000-01-31 |
C102209-3 | 1990-01-30 | CERTIFICATE OF INCORPORATION | 1990-01-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1239414 | LICENSE | INVOICED | 2013-03-06 | 340 | Secondhand Dealer General License Fee |
1239415 | FINGERPRINT | INVOICED | 2013-03-05 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State