Name: | PREMIER PROPERTIES OF THE NORTH COUNTRY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2003 (22 years ago) |
Entity Number: | 2929280 |
ZIP code: | 12533 |
County: | Putnam |
Place of Formation: | New York |
Address: | 5 Long Mountain Court, Hopewell Junction, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J EPSTEIN | Chief Executive Officer | 5 LONG MOUNTAIN COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 Long Mountain Court, Hopewell Junction, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 5 LONG MOUNTAIN COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-28 | 2025-01-07 | Address | 5 LONG MOUNTAIN COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2005-08-29 | 2011-07-28 | Address | 621 RTE 52 BOX 2, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2005-08-29 | 2011-07-28 | Address | 621 RTE 52 BOX 2, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2003-07-11 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-11 | 2025-01-07 | Address | 5 LONG MOUNTAIN ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002922 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
130716002322 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110728002802 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090701002554 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070719002171 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050829002141 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030711000052 | 2003-07-11 | CERTIFICATE OF INCORPORATION | 2003-07-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State