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