Search icon

PREMIERE HEURE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIERE HEURE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495534
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN BURTON K HAIMES ESQ, 51 W 52ND ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORRICK HERRINGTON & SUTCLIFFE LLP DOS Process Agent ATTN BURTON K HAIMES ESQ, 51 W 52ND ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PATRICE HADDAD Chief Executive Officer PREMIERE HEURE, 23 AVE BERNARD PALISSY, ST CLOUD, France

History

Start date End date Type Value
2006-12-07 2010-07-01 Address ATTN BURTON K HAIMES ESQ, 666 5TH AVE 2139, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
2006-12-07 2010-07-01 Address ATTN BURTON K HAIMES ESQ, 666 5TH AVE 2139, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2005-03-07 2006-12-07 Address ATTN: BURTON K HAIMES, ESQ., 875 THIRD AVE, #1433, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-07 2006-12-07 Address BURTON K HAIMES, ESQ., 875 THIRD AVE, #1433, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-01-03 2005-03-07 Address 875 THIRD AVENUE, ATTN: BURTON K. HAIMES, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410006348 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120605002016 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100701003156 2010-07-01 BIENNIAL STATEMENT 2010-04-01
080716002725 2008-07-16 BIENNIAL STATEMENT 2008-04-01
061207002854 2006-12-07 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State