PREMIUM FORMULATIONS, INC.

Name: | PREMIUM FORMULATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1998 (27 years ago) |
Entity Number: | 2267016 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 776 6TH AVE, STE 4B, MANHATTAN, NY, United States, 10001 |
Principal Address: | 776 6TH AVE, STE 4B, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD HOFFMAN | Chief Executive Officer | 776 6TH AVE, STE 4B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAURIE COWAN | DOS Process Agent | 776 6TH AVE, STE 4B, MANHATTAN, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-14 | 2025-05-28 | Address | 776 6TH AVE, STE 4B, MANHATTAN, NY, 10001, USA (Type of address: Service of Process) |
2009-03-30 | 2016-07-14 | Address | 776 6TH AVE, STE 4B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-30 | 2025-05-28 | Address | 776 6TH AVE, STE 4B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2009-03-30 | Address | ALLAN MANTEL ESQ, 409 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2000-08-07 | 2009-03-30 | Address | STEIN RISO MANTEL ETAL, 409 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528000384 | 2025-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-16 |
160714006403 | 2016-07-14 | BIENNIAL STATEMENT | 2016-06-01 |
140617006668 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
100708002537 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
090330002312 | 2009-03-30 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State