Search icon

PURCH GROUP, INC.

Company Details

Name: PURCH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2014 (11 years ago)
Date of dissolution: 04 Sep 2018
Entity Number: 4510797
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREG MASON Chief Executive Officer 11 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-09 2014-05-06 Address ATTENTION: RANDY BAMBROUGH, 2425 LINCOLN AVENUE, OGDEN, UT, 84401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904000551 2018-09-04 CERTIFICATE OF TERMINATION 2018-09-04
180828006356 2018-08-28 BIENNIAL STATEMENT 2018-01-01
160107000363 2016-01-07 CERTIFICATE OF AMENDMENT 2016-01-07
140506000224 2014-05-06 CERTIFICATE OF CHANGE 2014-05-06
140109000268 2014-01-09 APPLICATION OF AUTHORITY 2014-01-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802617 Copyright 2018-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-23
Termination Date 2018-05-09
Section 0101
Status Terminated

Parties

Name VSL DOKUMENTIKOS NAMAI
Role Plaintiff
Name PURCH GROUP, INC.
Role Defendant
1806023 Copyright 2018-07-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-02
Termination Date 2018-07-17
Section 0101
Status Terminated

Parties

Name AYIOMAMITIS
Role Plaintiff
Name PURCH GROUP, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State