Name: | PAINEWEBBER PREMIER HIGH INCOME TRUST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1993 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1772064 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARGO ALEXANDER | Chief Executive Officer | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MANAGED HIGH YIELD FUND INC | DOS Process Agent | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-15 | 1998-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-11-15 | 1997-05-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-11-15 | 1997-05-15 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735260 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
981230002050 | 1998-12-30 | BIENNIAL STATEMENT | 1997-11-01 |
970515000444 | 1997-05-15 | CERTIFICATE OF CHANGE | 1997-05-15 |
931115000757 | 1993-11-15 | APPLICATION OF AUTHORITY | 1993-11-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State