PURETI, INC.

Name: | PURETI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2004 (21 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 |
Name | Role | Address |
---|---|---|
CRAIG A ANDREWS | Chief Executive Officer | 2849 PRODUCT DR, ROCHESTER HILLS, MI, United States, 48309 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH SYSTEM, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State