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 |
Name | Role | Address |
---|---|---|
AMERICAN SURGISITE CENTERS, INC. | DOS Process Agent | 562 EASTON AVE., SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
GLENN DEBRVEYS | Chief Executive Officer | 562 EASTON AVENUE, SOMERSET, NJ, United States, 08873 |
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) |
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