Search icon

PREMIUM BUICK PONTIAC GMC LTD.

Company Details

Name: PREMIUM BUICK PONTIAC GMC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1999 (26 years ago)
Date of dissolution: 01 Jan 2007
Entity Number: 2343442
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 77 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 77 MAIN STREET, NE ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON BALLIN Chief Executive Officer 77 MAIN ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2001-03-20 2003-02-21 Address 77 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061227000796 2006-12-27 CERTIFICATE OF MERGER 2007-01-01
050315002833 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030221002505 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010320002610 2001-03-20 BIENNIAL STATEMENT 2001-02-01
990208000467 1999-02-08 CERTIFICATE OF INCORPORATION 1999-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604821 Civil Rights Employment 2006-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-06-22
Termination Date 2007-12-18
Date Issue Joined 2006-08-03
Pretrial Conference Date 2006-10-16
Section 1331
Sub Section ED
Status Terminated

Parties

Name MARCHIONNI
Role Plaintiff
Name PREMIUM BUICK PONTIAC GMC LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State