Search icon

PREMIER SUPPLIES USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
1161480
State:
MISSISSIPPI

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State