Name: | FORDHAM SUPPLY PURCHASING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1973 (51 years ago) |
Entity Number: | 236824 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2415 JEROME AVE, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART HIRSCHTRITT | DOS Process Agent | 2415 JEROME AVE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
STUART HIRSCHTRITT | Chief Executive Officer | 2415 JEROME AVE, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2003-10-14 | Address | 51 SEACORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1993-10-14 | Address | 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2015-10-01 | Address | 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1973-10-24 | 1992-12-11 | Address | 704 E. TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151001006748 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131011006431 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111013002192 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091005002454 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
070928002335 | 2007-09-28 | BIENNIAL STATEMENT | 2007-10-01 |
051121002657 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
20041222064 | 2004-12-22 | ASSUMED NAME CORP INITIAL FILING | 2004-12-22 |
031014002670 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011105002632 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
991027002082 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State