Search icon

PURETI, INC.

Company Details

Name: PURETI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2004 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3115812
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH SYSTEM, 13TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 2849 PRODUCT DR, ROCHESTER HILLS, MI, United States, 48309

Chief Executive Officer

Name Role Address
CRAIG A ANDREWS Chief Executive Officer 2849 PRODUCT DR, ROCHESTER HILLS, MI, United States, 48309

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH SYSTEM, 13TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-10-05 2008-10-10 Address THE GRAYBAR BLDG, 420 LEXINGTON AVE STE 2650, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2006-10-05 2008-10-10 Address THE GRAYBR BLDG, 420 LEXINGTON AVE STE 2650, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2127973 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
081114000739 2008-11-14 CERTIFICATE OF AMENDMENT 2008-11-14
081010002349 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061005002738 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041020000246 2004-10-20 APPLICATION OF AUTHORITY 2004-10-20

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07F0542T 2008-12-31 No data No data
Unique Award Key CONT_IDV_GS07F0542T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient PURETI, INC.
UEI RMU3NG9BTRF5
Recipient Address UNITED STATES, 420 LEXINGTON AVE, STE 2650, NEW YORK, NEW YORK, NEW YORK, 101702699

Date of last update: 18 Jan 2025

Sources: New York Secretary of State