PREMIER COACH, INC.

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: 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) |
1998-07-20 | 2002-08-14 | Address | 305 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10165, 0450, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State