Name: | PREMDOTCOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2244537 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-10 | 1999-04-16 | Name | AMM INTERACTIVE CORP. |
1998-03-31 | 1998-04-10 | Name | MAM INTERACTIVE CORP. |
1998-03-31 | 2000-03-03 | Address | 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1719264 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000303000656 | 2000-03-03 | CERTIFICATE OF AMENDMENT | 2000-03-03 |
990416000158 | 1999-04-16 | CERTIFICATE OF AMENDMENT | 1999-04-16 |
990416000159 | 1999-04-16 | CERTIFICATE OF AMENDMENT | 1999-04-16 |
980508000176 | 1998-05-08 | CERTIFICATE OF CORRECTION | 1998-05-08 |
980410000055 | 1998-04-10 | CERTIFICATE OF AMENDMENT | 1998-04-10 |
980331000316 | 1998-03-31 | CERTIFICATE OF INCORPORATION | 1998-03-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State