Search icon

PREMIUM ELECTRONICS & WIRELESS (NY), INC.

Company Details

Name: PREMIUM ELECTRONICS & WIRELESS (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2004 (21 years ago)
Date of dissolution: 16 Dec 2019
Entity Number: 3032814
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-03 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 917-415-4263

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-03 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1247059-DCA Inactive Business 2007-01-24 2010-12-31
1187454-DCA Inactive Business 2005-01-11 2006-12-31

History

Start date End date Type Value
2004-03-29 2005-12-05 Address 295 NORTHERN BLVD #212, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216000555 2019-12-16 CERTIFICATE OF DISSOLUTION 2019-12-16
051205000505 2005-12-05 CERTIFICATE OF CHANGE 2005-12-05
040329000607 2004-03-29 CERTIFICATE OF INCORPORATION 2004-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1953681 DCA-SUS CREDITED 2015-01-29 650 Suspense Account
1937077 DCA-SUS CREDITED 2015-01-12 950 Suspense Account
1856582 CL VIO CREDITED 2014-10-17 700 CL - Consumer Law Violation
1856583 OL VIO CREDITED 2014-10-17 250 OL - Other Violation
1770698 CL VIO CREDITED 2014-08-29 350 CL - Consumer Law Violation
1770699 OL VIO CREDITED 2014-08-29 125 OL - Other Violation
926842 RENEWAL INVOICED 2009-01-15 340 Electronics Store Renewal
926841 CNV_TFEE INVOICED 2009-01-15 6.800000190734863 WT and WH - Transaction Fee
96646 LL VIO INVOICED 2008-03-10 100 LL - License Violation
82264 LL VIO INVOICED 2007-04-05 75 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-27 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2014-08-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-08-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State