Name: | PREMIER COMPACTION SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2014 (11 years ago) |
Entity Number: | 4571326 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 973-305-6646
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2011389-DCA | Active | Business | 2014-07-31 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-01 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-12 | 2023-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-12 | 2023-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-02 | 2023-03-12 | Address | 520 8TH AVE., 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043911 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230401001128 | 2023-04-01 | BIENNIAL STATEMENT | 2022-05-01 |
230312000047 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
140502000532 | 2014-05-02 | APPLICATION OF AUTHORITY | 2014-05-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3610694 | TRUSTFUNDHIC | INVOICED | 2023-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3610695 | RENEWAL | INVOICED | 2023-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
3258701 | RENEWAL | INVOICED | 2020-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
3258700 | TRUSTFUNDHIC | INVOICED | 2020-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897118 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2897117 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475799 | TRUSTFUNDHIC | INVOICED | 2016-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475800 | RENEWAL | INVOICED | 2016-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
1937206 | TRUSTFUNDHIC | INVOICED | 2015-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1937207 | RENEWAL | INVOICED | 2015-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State