Name: | PREMIER FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1992 (33 years ago) |
Entity Number: | 1636234 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 14 EAST 60TH ST, SUITE 402, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L DIAZ | Chief Executive Officer | 14 EAST 60TH ST, SUITE 402, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 EAST 60TH ST, SUITE 402, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-29 | 2002-07-09 | Address | 14 E 60TH ST, STE 611, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 1998-05-29 | Address | 14 E 60TH ST #611, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 2002-07-09 | Address | 14 EAST 60TH ST, SUITE #611, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-05-14 | 2002-07-09 | Address | 14 EAST 60TH ST, SUITE #611, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1996-05-14 | Address | 7 HUGH GRANT CIRCLE #1, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100610002401 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080828002317 | 2008-08-28 | BIENNIAL STATEMENT | 2008-05-01 |
060512002240 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040702002186 | 2004-07-02 | BIENNIAL STATEMENT | 2004-05-01 |
020709002123 | 2002-07-09 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State