Search icon

PREMIUM NISSAN, LTD.

Company Details

Name: PREMIUM NISSAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639623
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2533 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON BALLIN Chief Executive Officer 2533 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2533 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-08-12 2006-06-07 Address 77 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-08-12 2006-06-07 Address 77 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-08-12 2008-06-26 Address 77 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1992-05-28 1993-08-12 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002542 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100603003297 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080626002788 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060607002702 2006-06-07 BIENNIAL STATEMENT 2006-05-01
000718002553 2000-07-18 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State