Search icon

PRIMUS GROUP HOLDINGS, LLC

Company Details

Name: PRIMUS GROUP HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2002 (23 years ago)
Date of dissolution: 06 Nov 2014
Entity Number: 2771226
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 360 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
VINCENT B. TRITTO, PRIMUS ASSET MANAGEMENT, INC. DOS Process Agent 360 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-05-24 2014-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-24 2014-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106000381 2014-11-06 SURRENDER OF AUTHORITY 2014-11-06
140502006251 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120509006328 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100608002212 2010-06-08 BIENNIAL STATEMENT 2010-05-01
090603002082 2009-06-03 BIENNIAL STATEMENT 2008-05-01
060619002124 2006-06-19 BIENNIAL STATEMENT 2006-05-01
041020002230 2004-10-20 BIENNIAL STATEMENT 2004-05-01
020909000416 2002-09-09 AFFIDAVIT OF PUBLICATION 2002-09-09
020909000413 2002-09-09 AFFIDAVIT OF PUBLICATION 2002-09-09
020524000318 2002-05-24 APPLICATION OF AUTHORITY 2002-05-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State