Search icon

PURITY WHOLESALE GROCERS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PURITY WHOLESALE GROCERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Branch of: PURITY WHOLESALE GROCERS, INC., Illinois (Company Number LLC_01404393)
Entity Number: 1621589
ZIP code: 12210
County: New York
Place of Formation: Illinois
Principal Address: 5300 BROKEN SOUND BLVD., NW#110, BOCA RATON, FL, United States, 33487
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JEFFREY A. LEVITETZ Chief Executive Officer 5300 BROKEN SOUND BLVD., NW#110, BOCA RATON, FL, United States, 33487

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 5300 BROKEN SOUND BLVD., NW#110, BOCA RATON, FL, 33487, 3594, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 5300 BROKEN SOUND BLVD., NW#110, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 5300 BROKEN SOUND BLVD., NW#110, BOCA RATON, FL, 33487, 3594, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 5300 BROKEN SOUND BLVD., NW#110, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-06-27 Address 5300 BROKEN SOUND BLVD., NW#110, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627000605 2025-06-04 CERTIFICATE OF CHANGE BY ENTITY 2025-06-04
240328002992 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220323003634 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200728000622 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
200317060354 2020-03-17 BIENNIAL STATEMENT 2020-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State