PRECISE IMPORTS CORPORATION

Name: | PRECISE IMPORTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1954 (71 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 95782 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | WENGER N.A., 15 CORPORATE DR, ORANGEBURG, NY, United States, 10962 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
D THOMAS ABBOTT | Chief Executive Officer | 15 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2002-03-18 | Shares | Share type: PAR VALUE, Number of shares: 11500, Par value: 0.01 |
2000-11-17 | 2002-03-13 | Address | WENGER N.A., 15 CORPORATE DR, ORANGEBURG, NY, 10962, 2625, USA (Type of address: Service of Process) |
1998-09-15 | 2000-11-17 | Address | 15 CORPORATE DR, ORANGEBURG, NY, 10962, 2625, USA (Type of address: Service of Process) |
1998-09-15 | 2000-11-17 | Address | 15 CORPORATE DR, ORANGEBURG, NY, 10962, 2625, USA (Type of address: Principal Executive Office) |
1998-08-28 | 2002-03-13 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112664 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021127002637 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
020318000676 | 2002-03-18 | CERTIFICATE OF AMENDMENT | 2002-03-18 |
020313000820 | 2002-03-13 | CERTIFICATE OF AMENDMENT | 2002-03-13 |
001117002393 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State