PREMIER FORD NY, INC.

Name: | PREMIER FORD NY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1967 (58 years ago) |
Entity Number: | 208187 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | Delaware |
Address: | ATTN SAMUEL J REISER ESQ, 729 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN: CHARLES CHALOM, 5001 GLENWOOD RD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
CHARLES CHALOM | Chief Executive Officer | 5001 GLENWOOD RD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BALLON STOLL BADER & NADLER P.C. | DOS Process Agent | ATTN SAMUEL J REISER ESQ, 729 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-04-23 | Address | 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-23 | 2025-04-23 | Address | ATTN SAMUEL J REISER ESQ, 729 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423004181 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
250123002471 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
210914002857 | 2021-09-14 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-09-14 |
SR-2638 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150727006030 | 2015-07-27 | BIENNIAL STATEMENT | 2015-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-05-16 | 2019-06-12 | Billing Dispute | NA | 0.00 | No Satisfactory Preempted |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2927171 | LICENSE REPL | INVOICED | 2018-11-08 | 15 | License Replacement Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State