Name: | PREMIER KIDS CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2004 (21 years ago) |
Entity Number: | 3041583 |
ZIP code: | 30655 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 221 Plaza Drive, Monroe, GA, United States, 30655 |
Principal Address: | 221 PLAZA DRIVE, MONROE, GA, United States, 30655 |
Name | Role | Address |
---|---|---|
JOY A MCMILLAN | Chief Executive Officer | 1544 MORGAN DRIVE, BUCKHEAD, GA, United States, 30625 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 221 Plaza Drive, Monroe, GA, United States, 30655 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 1544 MORGAN DRIVE, BUCKHEAD, GA, 30625, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2024-05-15 | Address | 221 PLAZA DRIVE, MONROE, GA, 30655, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-04-10 | 2024-05-15 | Address | 1544 MORGAN DRIVE, BUCKHEAD, GA, 30625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515000876 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220426001234 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200427060412 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
SR-39040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39041 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State