Name: | PURJESS HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1932 (93 years ago) |
Date of dissolution: | 16 Dec 2014 |
Entity Number: | 43638 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 474 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 474 FULTON AVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
IRA GROSS | DOS Process Agent | 474 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ALAN B. GROSS | Chief Executive Officer | 474 FULTON AVE, 3RD FLOOR, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-30 | 2014-11-06 | Address | 85-09 151ST AVE, #5M, HOWARD BEACH, NY, 11414, 1306, USA (Type of address: Service of Process) |
2012-11-30 | 2014-11-06 | Address | 9101 SHORE RD, #404, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2014-11-06 | Address | 2086 WEST 5TH ST, #1, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2012-11-30 | Address | 2086 W FIFTH ST / #1, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2012-11-30 | Address | 9101 SHORE RD / #404, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141216000791 | 2014-12-16 | CERTIFICATE OF MERGER | 2014-12-16 |
141106006214 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121130002237 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101207003015 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
041214002025 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State