Search icon

PREMIUM TECH CONSULTING, INC.

Company Details

Name: PREMIUM TECH CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325384
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK A. ROBINSON II DOS Process Agent 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
FREDERICK A. ROBINSON II Agent 300 PARK AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
2008-01-24 2008-06-05 Address 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2008-01-24 2008-06-05 Address 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-25 2008-01-24 Address 140 BROADWAY 46TH FL, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-06-25 2008-01-24 Address 140 BROADWAY 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-19 2008-01-23 Name NEW YORK STUDIO TECH, INC.
2007-04-16 2007-06-25 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2007-04-16 2007-06-25 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Registered Agent)
2006-11-16 2007-06-19 Name PREMIUM DIGITAL, INC.
2006-04-07 2006-11-16 Name ROBINSON INDUSTRIAL SUPPLY, INC.
2005-07-19 2007-04-16 Address 151 E 39 ST., BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080605000872 2008-06-05 CERTIFICATE OF CHANGE 2008-06-05
080124000983 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
080123000505 2008-01-23 CERTIFICATE OF AMENDMENT 2008-01-23
070625000849 2007-06-25 CERTIFICATE OF CHANGE 2007-06-25
070619000969 2007-06-19 CERTIFICATE OF AMENDMENT 2007-06-19
070416001096 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16
061116000636 2006-11-16 CERTIFICATE OF AMENDMENT 2006-11-16
060407000388 2006-04-07 CERTIFICATE OF AMENDMENT 2006-04-07
050719000438 2005-07-19 CERTIFICATE OF CHANGE 2005-07-19
981215000645 1998-12-15 CERTIFICATE OF INCORPORATION 1999-01-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State