Name: | PREMIER BATHS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Dec 2010 |
Entity Number: | 3253269 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2330 S NOVA ROAD, DAYTON BEACH, FL, United States, 32119 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IAIN WHYTE | Chief Executive Officer | 2330 S NOVA ROAD, DAYTON BEACH, FL, United States, 32119 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-05 | 2009-09-22 | Address | 2330 S NOVA ROAD, DAYTON BEACH, FL, 32119, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2009-09-22 | Address | 2330 S NOVA ROAD, DAYTON BEACH, FL, 32119, USA (Type of address: Principal Executive Office) |
2008-09-05 | 2009-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-08 | 2008-09-05 | Address | 1118 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42152 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42151 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101228000581 | 2010-12-28 | CERTIFICATE OF DISSOLUTION | 2010-12-28 |
091116000572 | 2009-11-16 | CERTIFICATE OF CHANGE | 2009-11-16 |
090922002509 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
080905002093 | 2008-09-05 | BIENNIAL STATEMENT | 2007-09-01 |
050908000321 | 2005-09-08 | CERTIFICATE OF INCORPORATION | 2005-09-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State