Name: | PURCHASING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1987 (38 years ago) |
Entity Number: | 1147811 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 650 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAMELA WEINZAPFEL | Chief Executive Officer | 650 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-04 | 2009-01-27 | Address | 200 W 57TH ST, STE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-04 | 2017-02-01 | Address | 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2017-02-01 | Address | 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office) |
1996-10-28 | 1999-03-04 | Address | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-11 | 1999-03-04 | Address | 584 BROADWAY, SUITE 602, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060035 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060023 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006006 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007585 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006038 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State