Search icon

BUYING POWER INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DIRECT BUY, 2269 SAW MILL RIVER RD BLDG 1S, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
LARRY GROSSMAN Chief Executive Officer 2269 SAW MILL RIVER RD, BLDG 1S, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133492251
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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