Search icon

PURCHASE INC.

Company Details

Name: PURCHASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2000 (25 years ago)
Date of dissolution: 12 Jun 2014
Entity Number: 2495912
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: LAWRENCE WEINER, 2941 CARLYLE ROAD, WANTAGH, NY, United States, 11793
Principal Address: 2941 CARLYLE RD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE WEINER Chief Executive Officer 2941 CARLYLE RD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAWRENCE WEINER, 2941 CARLYLE ROAD, WANTAGH, NY, United States, 11793

Filings

Filing Number Date Filed Type Effective Date
140612000881 2014-06-12 CERTIFICATE OF DISSOLUTION 2014-06-12
120524002848 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100420002136 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080404002092 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060407002621 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040422002451 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020506002647 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000406000819 2000-04-06 CERTIFICATE OF INCORPORATION 2000-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802070 Environmental Matters 1988-03-24 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-24
Termination Date 1992-06-29
Pretrial Conference Date 1990-12-13

Parties

Name PURCHASE INC.
Role Plaintiff
Name USA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State