PREMIER UTILITY SERVICES, LLC
Headquarter
Name: | PREMIER UTILITY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Feb 2016 |
Entity Number: | 2657361 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2016-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-26 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-26 | 2012-09-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-16 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-16 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224000446 | 2016-02-24 | CERTIFICATE OF MERGER | 2016-02-28 |
160125006247 | 2016-01-25 | BIENNIAL STATEMENT | 2015-07-01 |
130708007563 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
120924000092 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120823000699 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State