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