Name: | PREMIER SUPPLIES USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1991 (33 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREMIER SUPPLIES USA, INC., MISSISSIPPI | 1161480 | MISSISSIPPI |
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 |
---|---|---|---|
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 |
2013-12-31 | 2018-10-10 | Address | 460 WEST 34TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-12-31 | 2018-10-10 | Address | 460 WEST 34TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-12-31 | 2018-10-10 | Address | 460 WEST 34TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-12-18 | 2010-03-08 | Name | PREMIER COMMERCIAL, INC. |
1996-07-16 | 2009-12-18 | Name | PREMIER & COMPANIES INC. |
1995-06-22 | 2013-12-31 | Address | 145 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2013-12-31 | Address | 40 DEBRA DR, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2013-12-31 | Address | 145 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
091218000490 | 2009-12-18 | CERTIFICATE OF AMENDMENT | 2009-12-18 |
960716000223 | 1996-07-16 | CERTIFICATE OF AMENDMENT | 1996-07-16 |
950622002442 | 1995-06-22 | BIENNIAL STATEMENT | 1993-09-01 |
931209002365 | 1993-12-09 | BIENNIAL STATEMENT | 1992-09-01 |
911105000216 | 1991-11-05 | CERTIFICATE OF CHANGE | 1991-11-05 |
910917000166 | 1991-09-17 | CERTIFICATE OF INCORPORATION | 1991-09-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State