Name: | PREMIER K ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1999 (26 years ago) |
Entity Number: | 2370531 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 205 WALL ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONSTANTINOS ZOITAS | Chief Executive Officer | 205 WALL ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
KONSTANTINOS ZOITAS | DOS Process Agent | 205 WALL ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-12 | 2013-04-26 | Address | 205 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-04-12 | 2013-04-26 | Address | 14 RUTH PL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2005-06-08 | 2007-04-12 | Address | 14 RUTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-06-08 | 2007-04-12 | Address | 14 RUTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2005-06-08 | 2007-04-12 | Address | 14 RUTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008002017 | 2019-10-08 | BIENNIAL STATEMENT | 2019-04-01 |
130426002383 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110525002660 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
090429002745 | 2009-04-29 | BIENNIAL STATEMENT | 2009-04-01 |
070412002826 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State