Name: | PREMIER AGENDAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2014 (11 years ago) |
Entity Number: | 4578716 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PREMIER AGENDAS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2020-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-16 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526060280 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67587 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180502007310 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160506006211 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
140811000812 | 2014-08-11 | CERTIFICATE OF PUBLICATION | 2014-08-11 |
140516000544 | 2014-05-16 | APPLICATION OF AUTHORITY | 2014-05-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State