Name: | PREMIER LIFE & ANNUITIES BROKERAGE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2010 (15 years ago) |
Entity Number: | 3953763 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nebraska |
Foreign Legal Name: | PREMIER LIFE & ANNUITIES, L.L.C. |
Fictitious Name: | PREMIER LIFE & ANNUITIES BROKERAGE, L.L.C. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2024-05-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-15 | 2024-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-20 | 2021-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-02 | 2020-05-20 | Address | 705 W. BENJAMIN AVE., NORFOLK, NE, 68701, USA (Type of address: Service of Process) |
2018-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-06 | 2018-05-02 | Address | 705 W BENJAMIN AVE, NORFOLK, NE, 68701, USA (Type of address: Service of Process) |
2010-05-25 | 2014-05-06 | Address | 1310 ANDREWS DRIVE, NORFOLK, NE, 68701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513003254 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220517003185 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
210915001030 | 2021-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-15 |
200520060540 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-54692 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180502007205 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
180228000006 | 2018-02-28 | CERTIFICATE OF CHANGE | 2018-02-28 |
160502006442 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140506006167 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120508006639 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State