PREMIUM PRODUCTIONS, INC.

Name: | PREMIUM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1997 (28 years ago) |
Entity Number: | 2182154 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 LINCOLN AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL KROHNENJOLD | Chief Executive Officer | 6 LINCOLN AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 LINCOLN AVE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2007-09-17 | Address | 118 N BEDFORD RD / 104, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2007-09-17 | Address | 118 N BEDFORD RD / 104, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2007-09-17 | Address | 118 N BEDFORD RD / 104, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1999-11-03 | 2001-09-17 | Address | 201 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2001-09-17 | Address | 201 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812060154 | 2019-08-12 | BIENNIAL STATEMENT | 2017-09-01 |
160713006283 | 2016-07-13 | BIENNIAL STATEMENT | 2015-09-01 |
140121006366 | 2014-01-21 | BIENNIAL STATEMENT | 2013-09-01 |
111013002975 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
091230002759 | 2009-12-30 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State