Search icon

PREMIER 60 GREENE STREET, LLC

Company Details

Name: PREMIER 60 GREENE STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jul 2011 (14 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 4118144
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1151 BROADWAY, SUITE 2S, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O PREMIER EQUITIES DOS Process Agent 1151 BROADWAY, SUITE 2S, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-07-12 2024-11-08 Address 1151 BROADWAY, SUITE 2S, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-08-23 2019-07-12 Address 150 EAST 58TH ST 23RD FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2013-09-06 2016-08-23 Address 159 EAST 57TG ST 23RD FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2011-07-14 2013-09-06 Address 2001 MARCUS AVENUE SUITE W180, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002789 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
190712060928 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703006244 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160823006011 2016-08-23 BIENNIAL STATEMENT 2015-07-01
130906002296 2013-09-06 BIENNIAL STATEMENT 2013-07-01
120320000795 2012-03-20 CERTIFICATE OF PUBLICATION 2012-03-20
111219000120 2011-12-19 CERTIFICATE OF PUBLICATION 2011-12-19
110921000854 2011-09-21 CERTIFICATE OF AMENDMENT 2011-09-21
110714000280 2011-07-14 ARTICLES OF ORGANIZATION 2011-07-14

Date of last update: 20 Feb 2025

Sources: New York Secretary of State