Name: | PREMIER INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1995 (30 years ago) |
Entity Number: | 1896286 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 180 S BROADWAY, LL, WHITE PLAINS, NY, United States, 10605 |
Contact Details
Phone +1 914-948-4807
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREMIER INVESTIGATIONS INC. | DOS Process Agent | 180 S BROADWAY, LL, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
WILLIAM KELLEY | Chief Executive Officer | 180 S BROADWAY, LL, WHITE PLAINS, NY, United States, 10605 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1243391-DCA | Inactive | Business | 2006-11-09 | 2012-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2019-02-08 | Address | 180 S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2007-02-21 | 2019-02-08 | Address | 180 S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2019-02-08 | Address | 180 S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1997-06-16 | 2007-02-21 | Address | 180 S. BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2007-02-21 | Address | 180 S. BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060617 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190208060907 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170206006076 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150209006512 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130214006238 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
159284 | LL VIO | INVOICED | 2012-01-03 | 1000 | LL - License Violation |
159285 | LE | INVOICED | 2011-12-01 | 1000 | Legal Escrow |
870436 | RENEWAL | INVOICED | 2010-01-15 | 340 | Process Serving Agency License Renewal Fee |
870437 | RENEWAL | INVOICED | 2008-01-30 | 340 | Process Serving Agency License Renewal Fee |
769155 | LICENSE | INVOICED | 2006-11-14 | 255 | Process Serving Agency License Fee |
769156 | FINGERPRINT | INVOICED | 2006-11-09 | 75 | Fingerprint Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State