Name: | PREMIER REALTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1994 (30 years ago) |
Entity Number: | 1843379 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47TH ST, SUITE 1005, NEW YORK, NY, United States, 10036 |
Principal Address: | 36 WEST 47TH ST, SUITE 1005, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREMIER REALTY MANAGEMENT, INC. | DOS Process Agent | 36 W 47TH ST, SUITE 1005, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANNETTE TEMSTET | Chief Executive Officer | 36 WEST 47TH ST, SUITE 1005, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 36 WEST 47TH ST, SUITE 1005, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-04 | 2023-07-20 | Address | 36 W 47TH ST, SUITE 1005, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-08-04 | 2023-07-20 | Address | 36 WEST 47TH ST, SUITE 1005, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-11-05 | 2014-08-04 | Address | 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-08-19 | 2014-08-04 | Address | 36 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-08-19 | 2008-11-05 | Address | 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2014-08-04 | Address | 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-08-10 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-08-10 | 1998-08-19 | Address | 444 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720003300 | 2023-07-20 | BIENNIAL STATEMENT | 2022-08-01 |
210723000515 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
160801007203 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
151228000264 | 2015-12-28 | CERTIFICATE OF AMENDMENT | 2015-12-28 |
140804006748 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120815006326 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100902002527 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
081105002185 | 2008-11-05 | BIENNIAL STATEMENT | 2008-08-01 |
060811002849 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
051108000746 | 2005-11-08 | CERTIFICATE OF AMENDMENT | 2005-11-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State