Search icon

PREMIER PLANNING, LLC

Company Details

Name: PREMIER PLANNING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2013 (11 years ago)
Entity Number: 4458627
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-09-15 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-15 2023-09-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-03 2021-09-15 Address 28 LIBERTY STREET, 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)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901002296 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210915001036 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
210901002757 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063432 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-64897 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64896 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007378 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150909006450 2015-09-09 BIENNIAL STATEMENT 2015-09-01
131121000142 2013-11-21 CERTIFICATE OF PUBLICATION 2013-11-21
130913000377 2013-09-13 APPLICATION OF AUTHORITY 2013-09-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State