Search icon

PRINCETON EXECUTIVE & MANAGEMENT ASSOCIATES, INC.

Company Details

Name: PRINCETON EXECUTIVE & MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1995 (29 years ago)
Date of dissolution: 09 May 2017
Entity Number: 1972060
ZIP code: 08873
County: Nassau
Place of Formation: New Jersey
Address: 562 EASTON AVE., SOMERSET, NJ, United States, 08873
Principal Address: 562 EASTON AVENUE, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
AMERICAN SURGISITE CENTERS, INC. DOS Process Agent 562 EASTON AVE., SOMERSET, NJ, United States, 08873

Chief Executive Officer

Name Role Address
GLENN DEBRVEYS Chief Executive Officer 562 EASTON AVENUE, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
2003-11-03 2017-05-09 Address 562 EASTON AVENUE, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)
2001-11-20 2003-11-03 Address 562 EASTON AVE, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office)
2001-11-20 2003-11-03 Address 562 EASTON AVE, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)
1997-11-26 2001-11-20 Address 562 EASTON AVE, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office)
1997-11-26 2003-11-03 Address 562 EASTON AVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
1997-11-26 2001-11-20 Address 53 ROSE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-11-08 1997-11-26 Address 53 ROSE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509000157 2017-05-09 SURRENDER OF AUTHORITY 2017-05-09
071114002424 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060119002788 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031103002253 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011120002362 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991202002373 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971126002109 1997-11-26 BIENNIAL STATEMENT 1997-11-01
951108000595 1995-11-08 APPLICATION OF AUTHORITY 1995-11-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State