Search icon

PREMIER IMPORT EXPORT INC.

Company Details

Name: PREMIER IMPORT EXPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2224191
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 W 48TH ST, STE 301, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURICE GINDI DOS Process Agent 48 W 48TH ST, STE 301, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MAURICE GINDI Chief Executive Officer 48 W 48TH ST, STE 301, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-04-11 2006-03-14 Address 590 FIFTH AVE SUITE 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-04-11 2006-03-14 Address 590 FIFTH AVE SUITE 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-04-11 2006-03-14 Address 590 FIFTH AVE 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-02 2000-04-11 Address 48 WEST 48TH STREET, 7TH FLOOR / SUITE 707, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144278 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080508002933 2008-05-08 BIENNIAL STATEMENT 2008-02-01
060314002530 2006-03-14 BIENNIAL STATEMENT 2006-02-01
050906000145 2005-09-06 ERRONEOUS ENTRY 2005-09-06
DP-1610296 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000411003075 2000-04-11 BIENNIAL STATEMENT 2000-02-01
980202000631 1998-02-02 CERTIFICATE OF INCORPORATION 1998-02-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State