Search icon

PREMIER SUPPLY CHAIN IMPROVEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER SUPPLY CHAIN IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954217
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 13034 Ballantyne Corporate Place, Charlotte, NC, United States, 28277

DOS Process Agent

Name Role Address
PREMIER SUPPLY CHAIN IMPROVEMENT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL ALKIRE Chief Executive Officer 13034 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 13034 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-09 Address 13034 BALLANTYNE, CORPORATE PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 13034 BALLANTYNE, CORPORATE PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 13034 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-06-09 Address 13034 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609001000 2025-06-09 CERTIFICATE OF TERMINATION 2025-06-09
240510002075 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220628001093 2022-06-28 BIENNIAL STATEMENT 2022-05-01
200514060686 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-54706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State