Entity Number 944404
Status Active
NameRO PURCHASING CORP.
CountyQueens
Date of registration 19 Sep 1984 (40 years ago) 19 Sep 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 575 LEXINGTON AVE, 31ST FLR, NEW YORK, NY, United States, 10022
Address ZIP code 10022
Principal Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554
Principal Address ZIP code 11554
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RICHARD D. COHEN, ESQ.
Agent
1175 BROADWAY, HEWLETT, NY, 11557
ARLENE FLOHR ESQ
DOS Process Agent
575 LEXINGTON AVE, 31ST FLR, NEW YORK, NY, United States, 10022
ROBERT COHEN
Chief Executive Officer
1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554
1999-02-12
2000-09-27
Address
ARLENE FLOHR ESQ, 880 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-23
1999-02-12
Address
1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-04-23
1999-02-12
Address
1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1993-04-23
1999-02-12
Address
1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1991-07-05
1993-04-23
Address
1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1984-09-19
1991-07-05
Address
77-40 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
190222000718
2019-02-22
CERTIFICATE OF AMENDMENT
2019-02-22
000927002723
2000-09-27
BIENNIAL STATEMENT
2000-09-01
990212002005
1999-02-12
BIENNIAL STATEMENT
1998-09-01
931026002092
1993-10-26
BIENNIAL STATEMENT
1993-09-01
930423002922
1993-04-23
BIENNIAL STATEMENT
1992-09-01
910705000232
1991-07-05
CERTIFICATE OF CHANGE
1991-07-05
B143324-4
1984-09-19
CERTIFICATE OF INCORPORATION
1984-09-19
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts