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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD MAHONY, VICE PRESIDENT | Chief Executive Officer | 201 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
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 |
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