Search icon

PREMIER BATHROOMS (NY) INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER BATHROOMS (NY) INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2001 (24 years ago)
Date of dissolution: 11 Jul 2011
Entity Number: 2671597
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 2330 S NOVA ROAD, SOUTH DAYTONA, FL, United States, 32119
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 631-234-8099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
IAIN WHYTE Chief Executive Officer 2330 S NOVA ROAD, SOUTH DAYTONA, FL, United States, 32119

Links between entities

Type:
Headquarter of
Company Number:
000161549
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0825917
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1239422-DCA Inactive Business 2006-09-19 2011-06-30

History

Start date End date Type Value
2008-04-21 2009-11-16 Address 142-1 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-03-25 2009-03-09 Address 2330A S NOVA RD, SOUTH DAYTONA, FL, 32119, USA (Type of address: Chief Executive Officer)
2008-03-25 2009-03-09 Address 2330A S NOVA RD, SOUTH DAYTONA, FL, 32119, USA (Type of address: Principal Executive Office)
2007-02-05 2009-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-02-05 2008-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711000674 2011-07-11 CERTIFICATE OF MERGER 2011-07-11
091116000583 2009-11-16 CERTIFICATE OF CHANGE 2009-11-16
090924002891 2009-09-24 BIENNIAL STATEMENT 2009-08-01
090309002083 2009-03-09 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
080421000736 2008-04-21 CERTIFICATE OF CHANGE 2008-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
770626 CNV_TFEE INVOICED 2009-07-01 6 WT and WH - Transaction Fee
770625 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
816923 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
770627 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
816924 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
770631 FINGERPRINT INVOICED 2006-09-19 75 Fingerprint Fee
770630 TRUSTFUNDHIC INVOICED 2006-09-19 450 Home Improvement Contractor Trust Fund Enrollment Fee
770632 FINGERPRINT INVOICED 2006-09-19 75 Fingerprint Fee
770629 LICENSE INVOICED 2006-09-19 50 Home Improvement Contractor License Fee
770628 FINGERPRINT INVOICED 2006-09-19 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State