Name: | PREMIER SERVICES UNLIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2014 (10 years ago) |
Entity Number: | 4669366 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Foreign Legal Name: | PREMIER GROUP INSURANCE, INC. |
Fictitious Name: | PREMIER SERVICES UNLIMITED |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7887 E Belleview Ave, Suite 500, Greenwood Village, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
YOUNGDON YUN | Chief Executive Officer | 7887 E BELLEVIEW AVE, SUITE 500, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 7887 E BELLEVIEW AVE, SUITE 500, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 600 17TH STREET, SUITE 1425N, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 8089 S LINCOLN ST, SUITE 300, LITTLETON, CO, 80122, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-01 | 2024-11-01 | Address | 600 17TH STREET, SUITE 1425N, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2018-11-01 | Address | SUITE 1510 1801 BROADWAY, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2018-11-01 | Address | SUITE 1510 1801 BROADWAY, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2014-11-20 | 2020-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038584 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221107002590 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201104060383 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101006693 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006228 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141120000441 | 2014-11-20 | APPLICATION OF AUTHORITY | 2014-11-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State