Search icon

PREMIER STAFF, LTD.

Company Details

Name: PREMIER STAFF, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1993 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1755936
ZIP code: 10036
County: Nassau
Place of Formation: New York
Principal Address: 1600 STEWART AVE, WESTBURY, NY, United States, 11590
Address: 1501 BROADWAY, STE 800, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELDON ENGELHARD DOS Process Agent 1501 BROADWAY, STE 800, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARCIA BLACKMAN Chief Executive Officer 1600 STEWART AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1996-02-15 1999-09-21 Address 1600 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-02-15 1997-09-12 Address 1501 BROADWAY, SUITE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-09-10 1996-02-15 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834018 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051109002879 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030822002458 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010827002332 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990921002789 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970912002296 1997-09-12 BIENNIAL STATEMENT 1997-09-01
960215002163 1996-02-15 BIENNIAL STATEMENT 1995-09-01
930910000297 1993-09-10 CERTIFICATE OF INCORPORATION 1993-09-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State