PREMIER SUPPLIES USA, INC.
Headquarter
Name: | PREMIER SUPPLIES USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1991 (34 years ago) |
Entity Number: | 1575699 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL WERGILES | Chief Executive Officer | 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PREMIER SUPPLIES USA, INC. | DOS Process Agent | 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-12-08 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-12 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-10 | 2025-05-30 | Address | 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022296 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
211206000524 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
181010006320 | 2018-10-10 | BIENNIAL STATEMENT | 2017-09-01 |
131231002072 | 2013-12-31 | BIENNIAL STATEMENT | 2013-09-01 |
100308000631 | 2010-03-08 | CERTIFICATE OF AMENDMENT | 2010-03-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State