NATIONAL BUYERS GROUP, INC.
Headquarter
Name: | NATIONAL BUYERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1983 (42 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 826976 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 605 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Principal Address: | 605 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL M CAPPUCCILLI | Chief Executive Officer | 605 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 605 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-15 | 2024-06-11 | Address | 605 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 1999-03-15 | Address | 605 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1996-10-21 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-04-07 | 1997-03-26 | Address | 8191 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1997-03-26 | Address | 605 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611000532 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
130327002083 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110523002714 | 2011-05-23 | BIENNIAL STATEMENT | 2011-03-01 |
090224002515 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320002532 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State