PREMIER PONDS LLC
Headquarter
Name: | PREMIER PONDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2003 (22 years ago) |
Entity Number: | 2878372 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 365, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
PETER WOYTOWICH | DOS Process Agent | PO BOX 365, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2025-03-12 | Address | PO BOX 365, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2021-03-22 | 2023-08-14 | Address | PO BOX 365, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2019-03-11 | 2021-03-22 | Address | 15 INDIAN HILL RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2005-04-28 | 2019-03-11 | Address | PO BOX 656, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2003-03-06 | 2005-04-28 | Address | ATTN. PETER WOYTOWICH III, PO BOX 33, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005189 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230814001007 | 2023-08-14 | BIENNIAL STATEMENT | 2023-03-01 |
210322060003 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190311061279 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306006896 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State