Name: | PREMIER GOURMET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2011 (14 years ago) |
Entity Number: | 4153839 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 3904 MAPLE RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK NOTARIUS | Chief Executive Officer | 3904 MAPLE RD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PREMIER GOURMET CORP. | DOS Process Agent | 3904 MAPLE RD, AMHERST, NY, United States, 14226 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
702957 | Retail grocery store | No data | No data | No data | 3904 MAPLE RD, AMHERST, NY, 14226 | No data |
0071-20-303326 | Alcohol sale | 2024-02-09 | 2024-02-09 | 2027-01-31 | 3904 MAPLE RD, AMHERST, New York, 14226 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-24 | 2018-09-24 | Address | 3904 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2011-10-17 | 2012-12-24 | Address | C/O SAM SHAPIRO, 726 EXCHANGE ST., STE. 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061080 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180924006019 | 2018-09-24 | BIENNIAL STATEMENT | 2017-10-01 |
151019006217 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131011006597 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
121224000626 | 2012-12-24 | CERTIFICATE OF CHANGE | 2012-12-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State