Name: | BUYING POWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1280020 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | DIRECT BUY, 2269 SAW MILL RIVER RD BLDG 1S, ELMSFORD, NY, United States, 10523 |
Principal Address: | 2269 SAW MILL RIVER RD, BLDG 1S, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DIRECT BUY, 2269 SAW MILL RIVER RD BLDG 1S, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
LARRY GROSSMAN | Chief Executive Officer | 2269 SAW MILL RIVER RD, BLDG 1S, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-25 | 2004-08-17 | Address | UCC TOTALHOME, 2269 SAW MILL RIVER RD #5, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2000-08-25 | 2004-08-17 | Address | 2269 SAW MILL RIVER RD #5, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2004-08-17 | Address | 2269 SAW MILL RIVER RD #5, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1995-06-07 | 2000-08-25 | Address | UNITED CONSUMERS CLUB, 2269 SAW MILL RIVER, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1995-06-07 | 2000-08-25 | Address | 65 NETHERMONT AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141127 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130327000054 | 2013-03-27 | ANNULMENT OF DISSOLUTION | 2013-03-27 |
DP-1745527 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
080808002704 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060629003089 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State