Search icon

PAINEWEBBER PREMIER HIGH INCOME TRUST INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARGO ALEXANDER Chief Executive Officer 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MANAGED HIGH YIELD FUND INC DOS Process Agent 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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