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 |
Name | Role | Address |
---|---|---|
GREGORY S WEISHAR | Chief Executive Officer | 1901 CAMPUS PL, LOUISVILLE, KY, United States, 40299 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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