Search icon

PREMIER COACH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 E 136TH ST, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
AGIM LAZOJA Chief Executive Officer 247 EAST 136TH STREET, BRONX, NY, United States, 10451

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W91QF108P0459_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603989 Fair Labor Standards Act 2006-05-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-24
Termination Date 2007-04-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name HENDRICKS
Role Plaintiff
Name PREMIER COACH, INC.
Role Defendant
0301907 Other Contract Actions 2003-03-19 other
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
0601690 Insurance 2006-03-03 motion before trial
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
0603426 Insurance 2006-05-04 other
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