Name: | PURICORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2007 (18 years ago) |
Entity Number: | 3533840 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 508 LAPP RD, MALVERN, PA, United States, 19355 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY BOSCH | Chief Executive Officer | 508 LAPP RD, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-20 | 2009-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-20 | 2009-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151119000482 | 2015-11-19 | ERRONEOUS ENTRY | 2015-11-19 |
DP-2051335 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110715002207 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090717002357 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
090202000098 | 2009-02-02 | CERTIFICATE OF CHANGE | 2009-02-02 |
070620000923 | 2007-06-20 | APPLICATION OF AUTHORITY | 2007-06-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State