Search icon

PREMIERPHARMACY, INC.

Company Details

Name: PREMIERPHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1994 (30 years ago)
Entity Number: 1874651
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1901 CAMPUS PL, LOUISVILLE, KY, United States, 40299
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY S WEISHAR Chief Executive Officer 1901 CAMPUS PL, LOUISVILLE, KY, United States, 40299

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-10-01 2008-10-15 Address ATTN. LEGAL, 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Service of Process)
2003-05-12 2009-06-15 Address 1300 MORRIS DR, CHESTERBROOK, PA, 19087, USA (Type of address: Principal Executive Office)
2003-05-12 2009-06-15 Address 1300 MORRIS DR, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2000-12-21 2003-05-12 Address 4000 METROPOLITAN DR, ORANGE, CA, 92868, 3502, USA (Type of address: Chief Executive Officer)
2000-12-21 2003-05-12 Address C/O TAX DEPT, 4000 METROPOLITAN DR, ORANGE, CA, 92068, 3502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141216006351 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130211006251 2013-02-11 BIENNIAL STATEMENT 2012-12-01
090615002581 2009-06-15 BIENNIAL STATEMENT 2009-12-01
081015000475 2008-10-15 CERTIFICATE OF CHANGE 2008-10-15
081001000830 2008-10-01 CERTIFICATE OF MERGER 2008-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State