Name: | PURCHASE HOLDINGS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2755630 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-566-6884
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1141255-DCA | Inactive | Business | 2004-05-04 | 2005-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1898089 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
020417000076 | 2002-04-17 | CERTIFICATE OF INCORPORATION | 2002-04-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
36246 | PL VIO | INVOICED | 2004-05-24 | 500 | PL - Padlock Violation |
605534 | RENEWAL | INVOICED | 2004-05-06 | 110 | Cigarette Retail Dealer Renewal Fee |
40962 | TP VIO | INVOICED | 2004-04-23 | 1500 | TP - Tobacco Fine Violation |
605533 | LICENSE | INVOICED | 2003-06-02 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State