PREMIUMWEAR, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O NEW ENGLAND BUSINESS | DOS Process Agent | SERVICE, INC., 500 MAIN STREET, GROTON, MA, United States, 01471 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID E. BERG | Chief Executive Officer | 5500 FELTL ROAD, MINNETONKA, MN, United States, 55343 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State