Search icon

PREMIER FIXTURES, LLC

Company Details

Name: PREMIER FIXTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2013 (11 years ago)
Entity Number: 4480794
ZIP code: 12210
County: Suffolk
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2013-10-31 2015-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-31 2015-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011006077 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151029006053 2015-10-29 BIENNIAL STATEMENT 2015-10-01
150603000094 2015-06-03 CERTIFICATE OF CHANGE 2015-06-03
140114000488 2014-01-14 CERTIFICATE OF PUBLICATION 2014-01-14
131031000586 2013-10-31 APPLICATION OF AUTHORITY 2013-10-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603975 Other Contract Actions 2016-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-18
Termination Date 2016-11-04
Section 1331
Sub Section BC
Status Terminated

Parties

Name PREMIER FIXTURES, LLC
Role Plaintiff
Name EVOLUTION FIXTURES, LLC,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State