Name: | PREMIER HOME MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2013 (12 years ago) |
Date of dissolution: | 21 Nov 2017 |
Entity Number: | 4475005 |
ZIP code: | 57701 |
County: | Erie |
Place of Formation: | South Dakota |
Address: | 3024 TOWER ROAD, RAPID CITY, SD, United States, 57701 |
Name | Role | Address |
---|---|---|
RUSSELL ALLGIER | DOS Process Agent | 3024 TOWER ROAD, RAPID CITY, SD, United States, 57701 |
Name | Role | Address |
---|---|---|
RUSSELL ALLGIER | Chief Executive Officer | 3024 TOWER ROAD, RAPID CITY, SD, United States, 57701 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-18 | 2016-10-31 | Address | 1220 MT. RUSHMORE RD. SUITE 2, RAPID CITY, SD, 57701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121000839 | 2017-11-21 | SURRENDER OF AUTHORITY | 2017-11-21 |
161031006131 | 2016-10-31 | BIENNIAL STATEMENT | 2015-10-01 |
131018000738 | 2013-10-18 | APPLICATION OF AUTHORITY | 2013-10-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State