Search icon

PREMIER AGENDAS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CRAIG K. TIMLICK Chief Executive Officer 2000 KENTUCKY STREET, BELLINGHAM, WA, United States, 98229

History

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)

Filings

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