Name: | PREMIER EXECUTIVE TRAILERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2000 (25 years ago) |
Entity Number: | 2560330 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | 70 COY ROAD, CLINTONDALE, NY, United States, 12515 |
Name | Role | Address |
---|---|---|
PREMIER EXECUTIVE TRAILERS LLC | DOS Process Agent | 70 COY ROAD, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2024-10-02 | Address | 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
2000-10-05 | 2023-08-09 | Address | 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002587 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230809002007 | 2023-08-09 | BIENNIAL STATEMENT | 2022-10-01 |
210318060282 | 2021-03-18 | BIENNIAL STATEMENT | 2020-10-01 |
180912006077 | 2018-09-12 | BIENNIAL STATEMENT | 2016-10-01 |
141017006325 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State