Search icon

PREMIER BATHS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

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)

Filings

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