Name: | PREMIER AGENDAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2001 (24 years ago) |
Date of dissolution: | 16 May 2014 |
Entity Number: | 2654924 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 2000 KENTUCKY STREET, BELLINGHAM, WA, United States, 98229 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAIG K. TIMLICK | Chief Executive Officer | 2000 KENTUCKY STREET, BELLINGHAM, WA, United States, 98229 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-20 | 2013-06-05 | Address | 2000 KENTUCKY STREET, BELLINGHAM, WA, 98229, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-03 | 2011-06-20 | Address | W6316 DESIGN DR, GREENVILLE, WI, 54942, USA (Type of address: Principal Executive Office) |
2003-06-03 | 2011-06-20 | Address | W6316 DESIGN DR, GREENVILLE, WI, 54942, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33660 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140516000542 | 2014-05-16 | CERTIFICATE OF TERMINATION | 2014-05-16 |
130605006374 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110620002672 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State