Name: | 45 BUYERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1991 (34 years ago) |
Entity Number: | 1500154 |
ZIP code: | 07662 |
County: | New York |
Place of Formation: | New York |
Address: | 201 WEST PASSIAC STREET, SUITE 302-A, ROCHELLE PARK, NJ, United States, 07662 |
Principal Address: | 223 MAIN STREET, 2ND FLOOR, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD E. DRUCKMAN, ESQ. | Agent | 605 THIRD AVE., 34TH FL., NEW YORK, NY, 10158 |
Name | Role | Address |
---|---|---|
JAMES FERRARA | Chief Executive Officer | 223 MAIN STREET, 2ND FLOOR, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ED DIBIANCO, CPA | DOS Process Agent | 201 WEST PASSIAC STREET, SUITE 302-A, ROCHELLE PARK, NJ, United States, 07662 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 223 MAIN STREET, 2ND FLOOR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
2021-01-04 | 2025-01-02 | Address | 201 WEST PASSIAC STREET, SUITE 302-A, ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process) |
2018-02-20 | 2025-01-02 | Address | 223 MAIN STREET, 2ND FLOOR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2013-03-28 | 2018-02-20 | Address | PO BOX 868, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008429 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230124004116 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210104063359 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060584 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
180220006320 | 2018-02-20 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State