PREMIER LEASE & LOAN SERVICES INSURANCE AGENCY, INC.
Branch
Name: | PREMIER LEASE & LOAN SERVICES INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1989 (36 years ago) |
Branch of: | PREMIER LEASE & LOAN SERVICES INSURANCE AGENCY, INC., Washington (Company Number undefined600524777) |
Entity Number: | 1330794 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 301 East Fourth Street, Cincinnati, OH, United States, 45202 |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
VICTOR G VILLEGAS | Chief Executive Officer | 301 EAST 4TH ST, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 301 EAST 4TH ST, CINCINNATI, OH, 45202, 4201, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 301 EAST 4TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 301 EAST 4TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-19 | Address | 301 EAST 4TH ST, CINCINNATI, OH, 45202, 4201, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 301 EAST 4TH ST, CINCINNATI, OH, 45202, 4201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002159 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230301004864 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220302003879 | 2022-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-01 |
210303060804 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190304060344 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State