Search icon

PREMIER NY HOME CAPITAL

Company Details

Name: PREMIER NY HOME CAPITAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3291120
ZIP code: 10005
County: Albany
Place of Formation: Georgia
Foreign Legal Name: PREMIER LENDING CORP.
Fictitious Name: PREMIER NY HOME CAPITAL
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2005-12-09 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-12-09 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2091041 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
051209000647 2005-12-09 APPLICATION OF AUTHORITY 2005-12-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State