Search icon

PREMIUM SYSTEMS, INC.

Company Details

Name: PREMIUM SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3084111
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: LINDAY D SIMEONE, 96 ROME STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 96 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LINDAY D SIMEONE, 96 ROME STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LINDSAY D SIMEONE Chief Executive Officer 96 ROME STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-07-29 2009-10-01 Address 561 VALLEYVIEW PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2150190 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091001002414 2009-10-01 BIENNIAL STATEMENT 2008-07-01
040729000158 2004-07-29 CERTIFICATE OF INCORPORATION 2004-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201749 Employee Retirement Income Security Act (ERISA) 2012-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-09
Termination Date 2013-08-09
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PREMIUM SYSTEMS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State