Name: | PREMIER BRANDS MANAGEMENT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2019 (6 years ago) |
Entity Number: | 5555562 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-17 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-12 | 2021-11-17 | Address | 200 RITTENHOUSE CIRCLE N, BRISTOL, PA, 19007, USA (Type of address: Service of Process) |
2019-05-20 | 2021-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041318 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501000762 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211117000127 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
210512060354 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190724000052 | 2019-07-24 | CERTIFICATE OF PUBLICATION | 2019-07-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State