GROUP PURCHASING OF AMERICA, INC.

Name: | GROUP PURCHASING OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1983 (42 years ago) |
Date of dissolution: | 13 Jun 2012 |
Entity Number: | 830200 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-23 69TH RD, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN H. SCHUMSKY | DOS Process Agent | 147-23 69TH RD, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
STEVEN H. SCHUMSKY | Chief Executive Officer | P.O. BOX 7400, FLUSHING, NY, United States, 11352 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-17 | 2011-07-13 | Address | P.O. BOX 7400, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1983-03-23 | 1995-08-17 | Address | 220 FRANKLIN AVE., FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120613000907 | 2012-06-13 | CERTIFICATE OF DISSOLUTION | 2012-06-13 |
110713002349 | 2011-07-13 | BIENNIAL STATEMENT | 2011-03-01 |
090603002274 | 2009-06-03 | BIENNIAL STATEMENT | 2009-03-01 |
070725002929 | 2007-07-25 | BIENNIAL STATEMENT | 2007-03-01 |
050420002556 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State