Search icon

PREMIER SUPPLIES USA, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER SUPPLIES USA, INC., MISSISSIPPI 1161480 MISSISSIPPI

Chief Executive Officer

Name Role Address
MITCHELL WERGILES Chief Executive Officer 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PREMIER SUPPLIES USA, INC. DOS Process Agent 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

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)

Filings

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