GROUP PURCHASING SERVICES, INC.

Name: | GROUP PURCHASING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1991 (34 years ago) |
Date of dissolution: | 05 Jul 2018 |
Entity Number: | 1588217 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 3 SYLVIA LANE, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SYLVIA LANE, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
RANDOLPH C. KNACK, JR. | Chief Executive Officer | 3 SYLVIA LANE, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-10-21 | Address | 3 SYLVIA LANE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-21 | Address | 3 SYLVIA LANE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1991-10-31 | 1992-10-29 | Address | 3 SYLVIA LANE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705000673 | 2018-07-05 | CERTIFICATE OF DISSOLUTION | 2018-07-05 |
171004007115 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131016006094 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111025002162 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091006002896 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State