PREFERRED CONCEPTS, LLC
Headquarter
Name: | PREFERRED CONCEPTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2002 (23 years ago) |
Entity Number: | 2745914 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-02 | 2024-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-09 | 2023-05-02 | Address | 32 OLD SLIP, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-17 | 2020-03-09 | Address | 14 WALL STREET, SUITE 1720, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-05 | 2017-08-17 | Address | 14 WALL STREET, 18TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000917 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
240321003711 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
230502000831 | 2023-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-01 |
220315004300 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200309060692 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State