Name: | PURUSLITE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2022 (3 years ago) |
Entity Number: | 6495412 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 29 Hilltop Drive, Penfield, NY, United States, 14526 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN NIZINSKY | Chief Executive Officer | 29 HILLTOP DR., PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-05-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-05-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-26 | 2024-05-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001920 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220930007985 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929018611 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220526002174 | 2022-05-26 | CERTIFICATE OF INCORPORATION | 2022-05-26 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State