PREMIUM BRANDS OPCO LLC
Headquarter
Name: | PREMIUM BRANDS OPCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2020 (5 years ago) |
Entity Number: | 5900686 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PREMIUM BRANDS OPCO LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2024-12-04 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-16 | 2024-12-04 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-21 | 2022-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004939 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205003338 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
220216002476 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
210224000020 | 2021-02-24 | CERTIFICATE OF PUBLICATION | 2021-02-24 |
201221000246 | 2020-12-21 | APPLICATION OF AUTHORITY | 2020-12-21 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-06 | Charges Withdrawn | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State