Search icon

PREMIER REALTY MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
PREMIER REALTY MANAGEMENT, INC. DOS Process Agent 36 W 47TH ST, SUITE 1005, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANNETTE TEMSTET Chief Executive Officer 36 WEST 47TH ST, SUITE 1005, NEW YORK, NY, United States, 10036

History

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)

Filings

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