Name: | PREMIER PLACE IMPROVEMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2014 (10 years ago) |
Entity Number: | 4664958 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126003666 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221109002275 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201110060395 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
SR-105562 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105563 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181113006256 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161129006102 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
150120000523 | 2015-01-20 | CERTIFICATE OF PUBLICATION | 2015-01-20 |
141112000675 | 2014-11-12 | APPLICATION OF AUTHORITY | 2014-11-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State