Search icon

VIOLET PURCHASING CORP.

Company Details

Name: VIOLET PURCHASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1712332
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 42 N. MOORE ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN CORELLI Chief Executive Officer 42 N. MOORE ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
STEPHEN CORELLI DOS Process Agent 42 N. MOORE ST., NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI Number:
549300RTYGIE6WXDC786

Registration Details:

Initial Registration Date:
2020-12-09
Next Renewal Date:
2024-01-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 42 N. MOORE ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 42 N. MOORE ST., NEW YORK, NY, 10013, 2441, USA (Type of address: Chief Executive Officer)
1997-12-05 2023-12-19 Address 42 N. MOORE ST., NEW YORK, NY, 10013, 2441, USA (Type of address: Chief Executive Officer)
1997-12-05 2023-12-19 Address 42 N. MOORE ST., NEW YORK, NY, 10013, 2441, USA (Type of address: Service of Process)
1993-03-22 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219001546 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210603061192 2021-06-03 BIENNIAL STATEMENT 2021-03-01
190617060333 2019-06-17 BIENNIAL STATEMENT 2019-03-01
180723006385 2018-07-23 BIENNIAL STATEMENT 2017-03-01
150417002030 2015-04-17 BIENNIAL STATEMENT 2015-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State