Search icon

PREMIERE POLISHING & CONTRACTING USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 W 47TH ST, 2ND FL RM 203, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALBER KILERCIYAN Chief Executive Officer 31 W 47TH ST, 2ND FL RM 203, NEW YORK, NY, United States, 10036

History

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)

Filings

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