Name: | PREMIER SUPPLEMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2019 (6 years ago) |
Entity Number: | 5560955 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-08-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-06-07 | 2023-08-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-05-29 | 2023-06-07 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-05-29 | 2023-06-07 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828002508 | 2023-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-28 |
230607003131 | 2023-06-07 | BIENNIAL STATEMENT | 2023-05-01 |
210603060765 | 2021-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
190529010254 | 2019-05-29 | ARTICLES OF ORGANIZATION | 2019-05-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State