Search icon

PURCHASINGNET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURCHASINGNET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2001 (24 years ago)
Date of dissolution: 07 Nov 2012
Entity Number: 2652526
ZIP code: 78701
County: Onondaga
Place of Formation: New Jersey
Address: 401, CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701
Principal Address: 125 HALF MILE ROAD / SUITE 201, RED BANK, NJ, United States, 07701

Chief Executive Officer

Name Role Address
TIMOTHY MCENENY Chief Executive Officer 125 HALF MILE ROAD / SUITE 201, RED BANK, NJ, United States, 07701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401, CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2010-11-18 2012-11-07 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-06-08 2010-11-18 Address 5 BECKER FARM ROAD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2005-07-28 2007-06-08 Address 5 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2003-08-08 2007-06-08 Address 125 HALF MILE ROAD, SUITE 201, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2003-08-08 2007-06-08 Address 125 HALF MILE ROAD, SUITE 201, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121107000950 2012-11-07 SURRENDER OF AUTHORITY 2012-11-07
101118000433 2010-11-18 CERTIFICATE OF CHANGE 2010-11-18
090601002534 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070608002540 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050728002160 2005-07-28 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State