PREMOTE, LLC

Name: | PREMOTE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2010 (15 years ago) |
Entity Number: | 4027158 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 31 2ND STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
DANIEL TAMMAN | Agent | 31 2ND STREET, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
C/O DANIEL TAMMAN | DOS Process Agent | 31 2ND STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2016-10-31 | Address | 90 1ST PLACE #1, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2014-09-12 | 2016-10-31 | Address | 90 1ST PLACE #1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2011-11-22 | 2014-09-12 | Address | 132 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2011-11-22 | 2014-09-12 | Address | 132 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-01-10 | 2011-11-22 | Address | 282 PRESIDENT STREET #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060869 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
161031000898 | 2016-10-31 | CERTIFICATE OF CHANGE | 2016-10-31 |
141216006751 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
140912000156 | 2014-09-12 | CERTIFICATE OF CHANGE | 2014-09-12 |
111122000947 | 2011-11-22 | CERTIFICATE OF CHANGE | 2011-11-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State