Search icon

PREMIER MORTGAGE CONSULTANTS INC.

Company Details

Name: PREMIER MORTGAGE CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1434663
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 222-15 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-15 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
FRANK P. LANGONE Chief Executive Officer 222-15 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2002-04-12 2006-03-29 Address 222-15 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-04-12 2006-03-29 Address 222-15 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1998-03-23 2002-04-12 Address 812 WOODBURY RD, WOODBURY, NY, 11797, 2501, USA (Type of address: Service of Process)
1998-03-23 2002-04-12 Address 812 WOODBURY RD, WOODBURY, NY, 11797, 2501, USA (Type of address: Principal Executive Office)
1996-03-28 1998-03-23 Address 812 WOODBURY RD, WOODBURY, NY, 11797, 2501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141431 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080313002456 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002783 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040318002525 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020412002511 2002-04-12 BIENNIAL STATEMENT 2002-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State