Search icon

FORDHAM SUPPLY PURCHASING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
STUART HIRSCHTRITT DOS Process Agent 2415 JEROME AVE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
STUART HIRSCHTRITT Chief Executive Officer 2415 JEROME AVE, BRONX, NY, United States, 10468

History

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)

Filings

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