Search icon

THE PURDUE FREDERICK COMPANY INC.

Company Details

Name: THE PURDUE FREDERICK COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2004 (21 years ago)
Entity Number: 3105222
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 201 TRESSER BLVD, Stamford, CT, United States, 06901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD MAHONY, VICE PRESIDENT Chief Executive Officer 201 TRESSER BLVD, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 1 STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-07-30 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-23 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240909001156 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221007000807 2022-10-07 BIENNIAL STATEMENT 2022-09-01
200922060547 2020-09-22 BIENNIAL STATEMENT 2020-09-01
190108060529 2019-01-08 BIENNIAL STATEMENT 2018-09-01
161227006251 2016-12-27 BIENNIAL STATEMENT 2016-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State