Name: | PREMIER BRANDS OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1972 (53 years ago) |
Entity Number: | 235454 |
ZIP code: | 10601 |
County: | Kings |
Place of Formation: | New York |
Address: | 170 Hamilton Avenue, Suite 201, White Plains, NY, United States, 10601 |
Principal Address: | Suite 201, 170 Hamilton Avenue, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN D CORSUN | Chief Executive Officer | 170 HAMILTON AVENUE, SUITE 201, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
PREMIER BRANDS OF AMERICA INC. | DOS Process Agent | 170 Hamilton Avenue, Suite 201, White Plains, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-03 | 2024-04-03 | Address | 31 SOUTH STREET, STE 2-S, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 170 HAMILTON AVENUE, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-01 | 2024-04-03 | Address | 31 SOUTH STREET, SUITE 2S, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003958 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
180801007175 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180227006277 | 2018-02-27 | BIENNIAL STATEMENT | 2016-08-01 |
140904002053 | 2014-09-04 | BIENNIAL STATEMENT | 2014-08-01 |
121022000232 | 2012-10-22 | CERTIFICATE OF AMENDMENT | 2012-10-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State