Search icon

PREMIER MAGNESIA, LLC

Company Details

Name: PREMIER MAGNESIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2012 (13 years ago)
Entity Number: 4259354
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-20 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-20 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-12-20 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-20 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-15 2013-12-20 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-06-15 2013-12-20 Address 300 BARR HARBOR DRIVE, SUITE 250, WEST CONSHOHOCKEN, PA, 19428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000204 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230420000209 2023-04-20 BIENNIAL STATEMENT 2022-06-01
200615060427 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180613006436 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160705008591 2016-07-05 BIENNIAL STATEMENT 2016-06-01
140611006647 2014-06-11 BIENNIAL STATEMENT 2014-06-01
131220000747 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20
120829000596 2012-08-29 CERTIFICATE OF PUBLICATION 2012-08-29
120615000389 2012-06-15 APPLICATION OF AUTHORITY 2012-06-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State