Name: | PREMIERE POLISHING & CONTRACTING USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2000 (24 years ago) |
Entity Number: | 2576274 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 31 W 47TH ST, 2ND FL RM 203, NEW YORK, NY, United States, 10036 |
Principal Address: | 31 W 47TH ST, 2ND FL RM 203, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 W 47TH ST, 2ND FL RM 203, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALBER KILERCIYAN | Chief Executive Officer | 31 W 47TH ST, 2ND FL RM 203, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2014-11-18 | Address | 29 WEST 47TH STREET, BOOTH 6 & 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2014-11-18 | Address | 29 WEST 47TH STREET, BOOTH 6 & 7, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-11-21 | 2014-11-18 | Address | 29 WEST 47TH STREET, BOOTH 6 & 7, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118002040 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121116002486 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101105002082 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081029002910 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
081001000405 | 2008-10-01 | ERRONEOUS ENTRY | 2008-10-01 |
DP-1719297 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021025002065 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001121000159 | 2000-11-21 | CERTIFICATE OF INCORPORATION | 2000-11-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State