Name: | THE PREMINS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1965 (60 years ago) |
Entity Number: | 192408 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 132 32nd st, suite 408, BROOKLYN, NY, United States, 11232 |
Principal Address: | 1407 AVENUE M., BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 32nd st, suite 408, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SULLMAN BEMAK | Chief Executive Officer | 1407 AVENUE M., BROOKLYN, NY, United States, 11230 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-29 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-19 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-29 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029000748 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
191114060138 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
171102007395 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151201007540 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
131209002107 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State