Name: | PREMIER LINCOLN-MERCURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1999 (26 years ago) |
Entity Number: | 2394971 |
ZIP code: | 11568 |
County: | Kings |
Place of Formation: | New York |
Address: | 5001 GLENWOOD RD, Old Westbury, NY, United States, 11568 |
Contact Details
Phone +1 718-258-9400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5001 GLENWOOD RD, Old Westbury, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
CHARLES CHALOM | Chief Executive Officer | 5001 GLENWOOD RD, OLD WESTBURY, NY, United States, 11568 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1032408-DCA | Inactive | Business | 2004-06-02 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 5001 GLENWOOD RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2003-07-14 | 2023-07-06 | Address | 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2003-07-14 | 2023-07-06 | Address | 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1999-07-02 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-02 | 2003-07-14 | Address | 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706003375 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
070731002711 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
051014002329 | 2005-10-14 | BIENNIAL STATEMENT | 2005-07-01 |
030714002642 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
990702000528 | 1999-07-02 | CERTIFICATE OF INCORPORATION | 1999-07-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
154909 | LL VIO | INVOICED | 2011-03-01 | 1000 | LL - License Violation |
649680 | RENEWAL | INVOICED | 2009-07-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
649681 | RENEWAL | INVOICED | 2007-07-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
649682 | RENEWAL | INVOICED | 2005-05-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
649684 | RENEWAL | INVOICED | 2004-06-16 | 450 | Secondhand Dealer Auto License Renewal Fee |
34139 | PL VIO | INVOICED | 2004-05-24 | 450 | PL - Padlock Violation |
13430 | LL VIO | INVOICED | 2002-02-25 | 3600 | LL - License Violation |
649683 | RENEWAL | INVOICED | 2001-05-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
2107 | LL VIO | INVOICED | 2001-01-12 | 1475 | LL - License Violation |
597344 | LICENSE | INVOICED | 2000-05-02 | 450 | Secondhand Dealer Auto License Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State