Search icon

PREMIER SOURCES, INC.

Company Details

Name: PREMIER SOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1509608
ZIP code: 10019
County: Rockland
Place of Formation: New York
Address: 250 WEST 49TH STREET, SUITE 703, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. JEAN LOUIS DE CASTRO Chief Executive Officer 250 WEST 49 STREET, SUITE 703, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 49TH STREET, SUITE 703, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1991-02-15 1994-10-18 Address 78 LAFAYETTE AVENUE, SUITE 113, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1557777 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
941018002004 1994-10-18 BIENNIAL STATEMENT 1994-02-01
910215000231 1991-02-15 CERTIFICATE OF INCORPORATION 1991-02-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State