Name: | PREMIER PAYMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 4193536 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-10 | 2015-08-21 | Address | 40 CUTTER MILL RD SUITE 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2012-01-25 | 2014-04-10 | Address | 29 THE MAPLES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181224000025 | 2018-12-24 | CERTIFICATE OF MERGER | 2018-12-31 |
181105007163 | 2018-11-05 | BIENNIAL STATEMENT | 2018-01-01 |
170403002040 | 2017-04-03 | BIENNIAL STATEMENT | 2016-01-01 |
150821000047 | 2015-08-21 | CERTIFICATE OF CHANGE | 2015-08-21 |
150715000501 | 2015-07-15 | CERTIFICATE OF AMENDMENT | 2015-07-15 |
140410000349 | 2014-04-10 | CERTIFICATE OF CHANGE | 2014-04-10 |
140211006200 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120425000460 | 2012-04-25 | CERTIFICATE OF PUBLICATION | 2012-04-25 |
120125000934 | 2012-01-25 | ARTICLES OF ORGANIZATION | 2012-01-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State