Search icon

PREMIUM FORMULATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RONALD HOFFMAN Chief Executive Officer 776 6TH AVE, STE 4B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LAURIE COWAN DOS Process Agent 776 6TH AVE, STE 4B, MANHATTAN, NY, United States, 10001

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State