Search icon

PREMIUM ICE CREAM OF AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUM ICE CREAM OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1998 (27 years ago)
Date of dissolution: 18 Jun 2018
Entity Number: 2249917
ZIP code: 14032
County: Saratoga
Place of Formation: New York
Address: 958B CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 9585B CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 958B CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
PETER ROSENFELD Chief Executive Officer 9585B CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032

Links between entities

Type:
Headquarter of
Company Number:
F99000001462
State:
FLORIDA

History

Start date End date Type Value
2010-04-27 2012-06-05 Address 702 OHIO ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2010-04-27 2012-06-05 Address 702 OHIO ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2010-04-27 2012-06-05 Address 702 OHIO ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2000-04-13 2010-04-27 Address 100 APPLETREE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-04-13 2010-04-27 Address 100 APPLETREE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618000665 2018-06-18 CERTIFICATE OF DISSOLUTION 2018-06-18
160406006442 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140408006330 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120605002305 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100427003097 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State