Search icon

PURITAN FINANCIAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURITAN FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1995 (30 years ago)
Date of dissolution: 23 Jan 2009
Entity Number: 1907394
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 980 POST ROAD EAST, 2ND FL., WESTPORT, CT, United States, 06880
Principal Address: 980 POST ROAD EAST, 2ND FLOOR, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 150000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JERRY GRUENBAUM Chief Executive Officer 980 POST ROAD EAST, 2ND FLOOR, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 POST ROAD EAST, 2ND FL., WESTPORT, CT, United States, 06880

Agent

Name Role Address
DONALD A. LANGREICH Agent 96 COUNTRYSIDE DRIVE, BASKING RIDGE, NJ, 07902

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001345710
Phone:
203-401-8089

Latest Filings

Form type:
REGDEX
File number:
021-86480
Filing date:
2006-02-08
File:

History

Start date End date Type Value
2005-11-22 2005-12-12 Name PURITAN GROUP, INC.
2005-04-26 2005-11-22 Address 96 COUNTRYSIDE DRIVE, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)
2005-04-26 2005-12-12 Address 800 SECOND AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-04-26 2005-12-12 Address 800 SECOND AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-03-17 2005-04-26 Address 96 COUNTRYSIDE DRIVE, BASKING RIDGE, NJ, 07902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090123000979 2009-01-23 CERTIFICATE OF MERGER 2009-01-23
070329002831 2007-03-29 BIENNIAL STATEMENT 2007-03-01
051212002871 2005-12-12 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01
051212000863 2005-12-12 CERTIFICATE OF AMENDMENT 2005-12-12
051122000706 2005-11-22 CERTIFICATE OF AMENDMENT 2005-11-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State