Name: | PREMIER COACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1469874 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | New York |
Address: | 247 E 136TH ST, BRONX, NY, United States, 10451 |
Principal Address: | 247 EAST 136 ST, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 E 136TH ST, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
AGIM LAZOJA | Chief Executive Officer | 247 EAST 136TH STREET, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-14 | 2004-06-08 | Address | 247 E 136TH ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2002-08-14 | 2004-02-23 | Address | 247 E 136TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1998-07-20 | 2002-08-14 | Address | 305 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10165, 0450, USA (Type of address: Service of Process) |
1998-07-20 | 2002-08-14 | Address | 305 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10165, 0450, USA (Type of address: Chief Executive Officer) |
1998-07-20 | 2002-08-14 | Address | 305 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10165, 0450, USA (Type of address: Principal Executive Office) |
1996-08-19 | 1998-07-20 | Address | 305 MADISON AVE, STE 437, NEW YORK, NY, 10165, 0546, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 1998-07-20 | Address | 305 MADISON AVE, STE 437, NEW YORK, NY, 10165, 0546, USA (Type of address: Principal Executive Office) |
1996-08-19 | 1998-07-20 | Address | 305 MADISON AVE, STE 437, NEW YORK, NY, 10165, 0546, USA (Type of address: Service of Process) |
1993-03-16 | 1996-08-19 | Address | 305 MADISON AVENUE, SUITE 546, NEW YORK, NY, 10165, 0546, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1996-08-19 | Address | 305 MADISON AVENUE, SUITE 546, NEW YORK, NY, 10165, 0546, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751048 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040608002329 | 2004-06-08 | AMENDMENT TO BIENNIAL STATEMENT | 2002-08-01 |
040223002544 | 2004-02-23 | AMENDMENT TO BIENNIAL STATEMENT | 2002-08-01 |
020814002463 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000807002118 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
980720002262 | 1998-07-20 | BIENNIAL STATEMENT | 1998-08-01 |
960819002278 | 1996-08-19 | BIENNIAL STATEMENT | 1996-08-01 |
931103002232 | 1993-11-03 | BIENNIAL STATEMENT | 1993-08-01 |
930316002073 | 1993-03-16 | BIENNIAL STATEMENT | 1992-08-01 |
900821000439 | 1990-08-21 | CERTIFICATE OF INCORPORATION | 1990-08-21 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W91QF108P0459 | 2008-06-27 | 2008-07-03 | 2008-07-03 | |||||||||||||||||||||||||||
|
Obligated Amount | 7157.12 |
Current Award Amount | 7157.12 |
Potential Award Amount | 7157.12 |
Description
Title | TRANSPORTATION |
NAICS Code | 485510: CHARTER BUS INDUSTRY |
Product and Service Codes | V222: PASSENGER MOTOR CHARTER SERVICE |
Recipient Details
Recipient | PREMIER COACH, INC. |
UEI | ML3EDNLXS9N8 |
Legacy DUNS | 620188326 |
Recipient Address | UNITED STATES, 1150 LONGWOOD AVE, BRONX, BRONX, NEW YORK, 104745714 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0603989 | Fair Labor Standards Act | 2006-05-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HENDRICKS |
Role | Plaintiff |
Name | PREMIER COACH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-03-19 |
Termination Date | 2004-10-14 |
Date Issue Joined | 2003-05-30 |
Section | 1332 |
Status | Terminated |
Parties
Name | CHARTERMASTER, LLC |
Role | Plaintiff |
Name | PREMIER COACH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-03-03 |
Termination Date | 2007-06-28 |
Date Issue Joined | 2007-01-24 |
Section | 2201 |
Status | Terminated |
Parties
Name | RLI INSURANCE COMPANY |
Role | Plaintiff |
Name | PREMIER COACH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-05-04 |
Termination Date | 2008-01-28 |
Date Issue Joined | 2007-01-23 |
Pretrial Conference Date | 2006-12-07 |
Section | 1332 |
Sub Section | IN |
Status | Terminated |
Parties
Name | RLI INSURANCE COMPANY |
Role | Plaintiff |
Name | PREMIER COACH, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State