Name: | PREMIER 1291 THIRD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2014 (11 years ago) |
Entity Number: | 4615434 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 Park Avenue Ste 1901, 250 Park Avenue Ste 1901, New York, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
R.A. COHEN & ASSOCAITES | DOS Process Agent | 250 Park Avenue Ste 1901, 250 Park Avenue Ste 1901, New York, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2024-07-10 | Address | ONE HOLLOW LANE, SUITE 303, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2016-11-29 | 2023-06-14 | Address | ONE HOLLOW LANE, SUITE 303, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2014-07-31 | 2016-11-29 | Address | 2001 MARCUS AVENUE SUITE W180, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710004170 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
230614002842 | 2023-06-14 | BIENNIAL STATEMENT | 2022-07-01 |
201008060267 | 2020-10-08 | BIENNIAL STATEMENT | 2020-07-01 |
180717006063 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
161129006046 | 2016-11-29 | BIENNIAL STATEMENT | 2016-07-01 |
150106000881 | 2015-01-06 | CERTIFICATE OF PUBLICATION | 2015-01-06 |
140731000701 | 2014-07-31 | ARTICLES OF ORGANIZATION | 2014-07-31 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State