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
Name | Role | Address |
---|---|---|
MAURICE GINDI | DOS Process Agent | 48 W 48TH ST, STE 301, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MAURICE GINDI | Chief Executive Officer | 48 W 48TH ST, STE 301, NEW YORK, NY, United States, 10036 |
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) |
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