Search icon

PREMIUM MANAGEMENT, CORP.

Company Details

Name: PREMIUM MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (29 years ago)
Entity Number: 2082632
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022
Principal Address: C/O PAN AM EQUITIES, 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAN AM EQUITIES DOS Process Agent 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEROME H. KATZ Chief Executive Officer C/O PAN AM EQUITIES, 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133916476
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-15 2008-10-30 Address C/O PAM AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-11-15 2008-10-30 Address C/O PAM AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2006-11-15 2008-10-30 Address 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-11-02 2006-11-15 Address C/O PAM AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2000-11-02 2006-11-15 Address C/O PAM AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101123002511 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081030002581 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061115002514 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041208003034 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021017002544 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State