Search icon

PREMIERCO SERVICE CORPORATION

Company Details

Name: PREMIERCO SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1977 (48 years ago)
Date of dissolution: 24 Feb 2004
Entity Number: 452320
ZIP code: 44131
County: New York
Place of Formation: Ohio
Address: 7061 E. PLEASANT VALLEY RD., INDEPENDENCE, OH, United States, 44131
Principal Address: 7061 E PLEASANT VALLEY RD, INDEPENDENCE, OH, United States, 44131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER D COSTELLO Chief Executive Officer 7061 E PLEASANT VALLEY RD, INDEPENDENCE, OH, United States, 44131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7061 E. PLEASANT VALLEY RD., INDEPENDENCE, OH, United States, 44131

History

Start date End date Type Value
2001-12-28 2004-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-12-28 2004-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-01-11 2003-10-09 Address 4500 EUCLID AVENUE, P.O BOX 94884, CLEVELAND, OH, 44101, 4884, USA (Type of address: Chief Executive Officer)
2000-01-11 2001-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2001-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20110516078 2011-05-16 ASSUMED NAME LLC INITIAL FILING 2011-05-16
040224000385 2004-02-24 SURRENDER OF AUTHORITY 2004-02-24
031009002643 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011228000371 2001-12-28 CERTIFICATE OF CHANGE 2001-12-28
011001002146 2001-10-01 BIENNIAL STATEMENT 2001-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State