Name: | PREMIER TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 18 Jun 2024 |
Entity Number: | 3377106 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-16 | 2024-06-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-06-16 | 2024-07-03 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-06-16 | 2024-07-03 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003677 | 2024-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-18 |
060616000232 | 2006-06-16 | CERTIFICATE OF INCORPORATION | 2006-06-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State