Search icon

PREMIER CAPITAL LLC

Company Details

Name: PREMIER CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 2000 (25 years ago)
Date of dissolution: 10 Dec 2008
Entity Number: 2475351
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 135 WILLIAM STREET, 7TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
GLEN LESNICK Agent 135 WILLIAM STREET, 7TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
C/O GLENN LESNICK DOS Process Agent 135 WILLIAM STREET, 7TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
081210000735 2008-12-10 ARTICLES OF DISSOLUTION 2008-12-10
060202002039 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040121002088 2004-01-21 BIENNIAL STATEMENT 2004-02-01
020123002040 2002-01-23 BIENNIAL STATEMENT 2002-02-01
000531000511 2000-05-31 AFFIDAVIT OF PUBLICATION 2000-05-31
000531000506 2000-05-31 AFFIDAVIT OF PUBLICATION 2000-05-31
000217000638 2000-02-17 ARTICLES OF ORGANIZATION 2000-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702183 Bankruptcy Appeals Rule 28 USC 158 2017-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-03-27
Termination Date 2017-04-26
Section 0158
Status Terminated

Parties

Name GASSON,
Role Plaintiff
Name PREMIER CAPITAL LLC
Role Defendant
1508293 Other Contract Actions 2015-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-21
Termination Date 2018-02-16
Date Issue Joined 2016-10-07
Pretrial Conference Date 2015-12-11
Section 1332
Status Terminated

Parties

Name RIKER DANZIG SCHERER HYLAND &
Role Plaintiff
Name PREMIER CAPITAL LLC
Role Defendant
1901172 Bankruptcy Appeals Rule 28 USC 158 2019-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2019-02-07
Termination Date 2021-03-31
Section 0158
Status Terminated

Parties

Name GASSON,
Role Plaintiff
Name PREMIER CAPITAL LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State