Name: | PREMIER POST SURGICAL SUPPLIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2020 (5 years ago) |
Entity Number: | 5836028 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | California |
Foreign Legal Name: | PREMIER MEDICAL PRODUCTS INC |
Fictitious Name: | PREMIER POST SURGICAL SUPPLIES |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Principal Address: | 2217 Plaza Drive, Suite 101, Rocklin, CA, United States, 95765 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEREMY PERKINS | Chief Executive Officer | 2217 PLAZA DR., ROCKLIN, CA, United States, 95765 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 2217 PLAZA DR., ROCKLIN, CA, 95765, USA (Type of address: Chief Executive Officer) |
2020-09-15 | 2024-09-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001076 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220929000392 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200915000557 | 2020-09-15 | APPLICATION OF AUTHORITY | 2020-09-15 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State