Search icon

PREMI ENTERPRISES, INC.

Company Details

Name: PREMI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1996 (29 years ago)
Date of dissolution: 11 Aug 2022
Entity Number: 2082220
ZIP code: 10536
County: Nassau
Place of Formation: New York
Address: 53 BEDELL ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL J BATRA DOS Process Agent 53 BEDELL ROAD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
PAUL J BATRA Chief Executive Officer 53 BEDELL ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2020-11-13 2022-08-12 Address 53 BEDELL ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2020-11-13 2022-08-12 Address 53 BEDELL ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2014-01-10 2020-11-13 Address 53 BEDELL ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2004-12-21 2013-12-11 Address 482 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2004-12-21 2020-11-13 Address 53 BEDELL RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220812000220 2022-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-11
201113060086 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181113006174 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006722 2016-11-01 BIENNIAL STATEMENT 2016-11-01
140110000946 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State