Name: | PREMIER ALLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899704 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE R GLEICHER | Chief Executive Officer | 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PREMIER ALLIANCE CORP. | DOS Process Agent | 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-03-16 | 2023-05-03 | Address | 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-03-16 | 2023-05-03 | Address | 107 NORTHERN BLVD, SUITE 311, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-03-29 | 2009-03-16 | Address | 261 WHEATLEY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2009-03-16 | Address | 261 WHEATLEY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002821 | 2023-05-03 | BIENNIAL STATEMENT | 2023-03-01 |
210302061106 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190415060166 | 2019-04-15 | BIENNIAL STATEMENT | 2019-03-01 |
170317006283 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
150302007464 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State