Name: | PREMIER SYDELL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1964 (61 years ago) |
Date of dissolution: | 27 May 2015 |
Entity Number: | 181347 |
ZIP code: | 11779 |
County: | New York |
Place of Formation: | New York |
Address: | 2905 VETERANS HIGHWAY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL GOLDMAN | DOS Process Agent | 2905 VETERANS HIGHWAY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
DANIEL GOLDMAN | Chief Executive Officer | 2905 VETERANS HIGHWAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 2000-11-15 | Address | 30 CROSSWAYS EAST, BOHEMIA, NY, 11716, 1203, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2000-11-15 | Address | 30 CROSSWAYS EAST, BOHEMIA, NY, 11716, 1203, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2000-11-15 | Address | 30 CROSSWAYS EAST, BOHEMIA, NY, 11716, 1203, USA (Type of address: Service of Process) |
1964-11-13 | 1995-05-04 | Address | 2579 ELDERBERY RD., NO BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150527000329 | 2015-05-27 | CERTIFICATE OF DISSOLUTION | 2015-05-27 |
061114002463 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041213002013 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021029002377 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001115002656 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State