-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
PREMIER STAFFING, INC.
Company Details
Name: |
PREMIER STAFFING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Apr 1998 (27 years ago)
|
Date of dissolution: |
26 Mar 2003 |
Entity Number: |
2253015 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
New York |
Address: |
160 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
160 BROADWAY, NEW YORK, NY, United States, 10038
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1634249
|
2003-03-26
|
DISSOLUTION BY PROCLAMATION
|
2003-03-26
|
980424000676
|
1998-04-24
|
CERTIFICATE OF INCORPORATION
|
1998-04-24
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2077856
|
FINGERPRINTE
|
INVOICED
|
2015-05-12
|
91.5
|
Fingerprint Fee for Employment Agency
|
2077857
|
LICENSE
|
INVOICED
|
2015-05-12
|
350
|
Employment Agency Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9900719
|
Other Contract Actions
|
1999-02-04
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
618
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
0
|
Filing Date |
1999-02-04
|
Termination Date |
2002-02-21
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
PREMIER STAFFING, INC.
|
Role |
Plaintiff
|
|
Name |
KIWI INTERNATIONAL HOLDINGS, I
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State