Name: | PREMIER RELOCATION SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 16 Jun 2014 |
Entity Number: | 2281011 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1775 BROADWAY, STE 501, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1775 BROADWAY, STE 501, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-27 | 2006-07-25 | Address | 315 WEST 57TH ST, STE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-21 | 2000-07-27 | Address | 888 7TH AVE SUITE 2800, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616000453 | 2014-06-16 | ARTICLES OF DISSOLUTION | 2014-06-16 |
100803002697 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080711002531 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060725002148 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
000727002225 | 2000-07-27 | BIENNIAL STATEMENT | 2000-07-01 |
981027000159 | 1998-10-27 | AFFIDAVIT OF PUBLICATION | 1998-10-27 |
981027000157 | 1998-10-27 | AFFIDAVIT OF PUBLICATION | 1998-10-27 |
980721000667 | 1998-07-21 | ARTICLES OF ORGANIZATION | 1998-07-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State