Search icon

PREMIUMWEAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUMWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1936 (89 years ago)
Date of dissolution: 15 Jul 2002
Entity Number: 33290
ZIP code: 01471
County: New York
Place of Formation: Delaware
Address: SERVICE, INC., 500 MAIN STREET, GROTON, MA, United States, 01471
Principal Address: C/O JIM BURY, 5500 FELTL ROAD, MINNETONKA, MA, United States, 55343

DOS Process Agent

Name Role Address
THE CORPORATION C/O NEW ENGLAND BUSINESS DOS Process Agent SERVICE, INC., 500 MAIN STREET, GROTON, MA, United States, 01471

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID E. BERG Chief Executive Officer 5500 FELTL ROAD, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
2001-07-25 2002-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2001-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2002-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-02-25 2001-07-25 Address 5500 FELTL ROAD, MINNETONKA, MN, 55343, 7902, USA (Type of address: Principal Executive Office)
1999-02-25 2001-07-25 Address 5500 FELTL ROAD, MINNETONKA, MN, 55343, 7902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020715000767 2002-07-15 SURRENDER OF AUTHORITY 2002-07-15
010725002275 2001-07-25 BIENNIAL STATEMENT 2000-12-01
990930001248 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990225002495 1999-02-25 BIENNIAL STATEMENT 1998-12-01
970103002581 1997-01-03 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State