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
Name | Role | Address |
---|---|---|
SHELDON ENGELHARD | DOS Process Agent | 1501 BROADWAY, STE 800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARCIA BLACKMAN | Chief Executive Officer | 1600 STEWART AVENUE, WESTBURY, NY, United States, 11590 |
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) |
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