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