Name: | PRIORITY INTEGRATED PARTNER HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2018 (7 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 5287405 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-18 | 2023-10-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-23 | 2023-10-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-23 | 2020-05-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-15 | 2020-04-23 | Address | ATTN: CHRISTOPHER S. PRINCE, 2001 WESTSIDE PARKWAY, STE 155, ALPHARETTA, GA, 30004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003070 | 2023-10-05 | CERTIFICATE OF TERMINATION | 2023-10-05 |
220202000403 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200518060521 | 2020-05-18 | BIENNIAL STATEMENT | 2020-02-01 |
200423000249 | 2020-04-23 | CERTIFICATE OF CHANGE | 2020-04-23 |
180605000339 | 2018-06-05 | CERTIFICATE OF PUBLICATION | 2018-06-05 |
180215000400 | 2018-02-15 | APPLICATION OF AUTHORITY | 2018-02-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State