Name: | JOINT PURCHASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1975 (49 years ago) |
Date of dissolution: | 06 Aug 2019 |
Entity Number: | 387660 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 52 VANDERBILT AVE., 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O JACOBSON MERMELSTEIN & SQUIRE, LLP | DOS Process Agent | 52 VANDERBILT AVE., 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2004-05-10 | Address | 1865 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
2000-08-15 | 2004-05-10 | Address | 1865 BROADWAY, 11TH FL., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1986-01-09 | 2000-08-15 | Address | 130 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1975-12-30 | 2000-08-15 | Address | 130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1975-12-30 | 1986-01-09 | Address | 130 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806001044 | 2019-08-06 | CERTIFICATE OF DISSOLUTION | 2019-08-06 |
20080812026 | 2008-08-12 | ASSUMED NAME CORP INITIAL FILING | 2008-08-12 |
040510000969 | 2004-05-10 | CERTIFICATE OF AMENDMENT | 2004-05-10 |
000815000521 | 2000-08-15 | CERTIFICATE OF AMENDMENT | 2000-08-15 |
B308567-11 | 1986-01-09 | CERTIFICATE OF AMENDMENT | 1986-01-09 |
A466306-5 | 1978-02-22 | CERTIFICATE OF AMENDMENT | 1978-02-22 |
A282748-15 | 1975-12-30 | CERTIFICATE OF INCORPORATION | 1975-12-30 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State