Search icon

PREMIER PARTY GOODS, INC.

Company Details

Name: PREMIER PARTY GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1973 (52 years ago)
Date of dissolution: 07 Feb 1994
Entity Number: 259880
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3455 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURTON NOTARIUS DOS Process Agent 3455 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
BURON NOTARIUS Chief Executive Officer 14 STRATFORD COURT, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1973-04-26 1993-05-14 Address 120 HUNTLEY ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C267212-2 1998-11-23 ASSUMED NAME CORP INITIAL FILING 1998-11-23
940207000242 1994-02-07 CERTIFICATE OF DISSOLUTION 1994-02-07
930730002306 1993-07-30 BIENNIAL STATEMENT 1993-04-01
930514002439 1993-05-14 BIENNIAL STATEMENT 1992-04-01
A67499-4 1973-04-26 CERTIFICATE OF INCORPORATION 1973-04-26

Trademarks Section

Serial Number:
73023116
Mark:
PREMIER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1974-06-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PREMIER

Goods And Services

For:
WINE BOTTLE RACKS
First Use:
1974-04-01
International Classes:
006 - Primary Class
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State