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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER D COSTELLO | Chief Executive Officer | 7061 E PLEASANT VALLEY RD, INDEPENDENCE, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7061 E. PLEASANT VALLEY RD., INDEPENDENCE, OH, United States, 44131 |
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) |
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