Search icon

PREMIER HOUSING DEVELOPMENT CORP.

Company Details

Name: PREMIER HOUSING DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554585
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: 135 E 57TH ST, 22ND FL, NEW YORK, NY, United States, 10022
Address: c/o The Olnick Organization, 135 East 57th Street, 22nd floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER HOUSING DEVELOPMENT CORP. DOS Process Agent c/o The Olnick Organization, 135 East 57th Street, 22nd floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
SETH SCHOCHET Chief Executive Officer C/O THE OLNICK ORGANIZATION, 135 E 57TH ST, 22ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-23 2024-02-23 Address C/O THE OLNICK ORGANIZATION, 135 E 57TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-09-10 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-28 2024-02-23 Address C/O THE OLNICK ORGANIZATION, 135 E 57TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-06-20 2024-02-23 Address 135 EAST 57TH STREET, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-20 2017-06-28 Address C/O THE OLNICK ORGANIZATION, 135 E 57TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223000735 2024-02-23 BIENNIAL STATEMENT 2024-02-23
210818001634 2021-08-18 BIENNIAL STATEMENT 2021-08-18
170628006045 2017-06-28 BIENNIAL STATEMENT 2017-06-01
150601006560 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130614006298 2013-06-14 BIENNIAL STATEMENT 2013-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State