Name: | H. L. PURDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1923 (102 years ago) |
Entity Number: | 18302 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL POPPINGA | Chief Executive Officer | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
H. L. PURDY, INC. | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-02 | 2021-03-03 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-03-12 | 2015-03-02 | Address | 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-05-27 | 2009-03-12 | Address | 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2015-03-02 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2003-05-27 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061295 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305060831 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006886 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150302007828 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130404006367 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State