Search icon

PREMIER HONEY, LLC

Company Details

Name: PREMIER HONEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2017 (8 years ago)
Date of dissolution: 27 Jan 2022
Entity Number: 5068156
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2022-01-07 2022-01-27 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-07 2022-01-27 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-16 2022-01-07 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-16 2022-01-07 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-01-13 2018-08-16 Address 517 STATE STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127002270 2022-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-27
220107001248 2021-10-29 CERTIFICATE OF PUBLICATION 2021-10-29
210104062269 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200810060604 2020-08-10 BIENNIAL STATEMENT 2019-01-01
180816000177 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
170113010415 2017-01-13 ARTICLES OF ORGANIZATION 2017-01-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State