Search icon

THE PFALTZGRAFF CO.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PFALTZGRAFF CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1986 (39 years ago)
Date of dissolution: 27 Sep 1996
Entity Number: 1083809
ZIP code: 17401
County: New York
Place of Formation: Pennsylvania
Address: 140 EAST MARKET ST, YORK, PA, United States, 17401
Principal Address: 140 EAST MARKET ST, YORK, PA, United States, 17401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 EAST MARKET ST, YORK, PA, United States, 17401

Chief Executive Officer

Name Role Address
LOUIS J APPELL, JR Chief Executive Officer 140 EAST MARKET ST, YORK, PA, United States, 17401

History

Start date End date Type Value
1986-05-19 1996-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-05-19 1996-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960927000667 1996-09-27 SURRENDER OF AUTHORITY 1996-09-27
000049001362 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930114002099 1993-01-14 BIENNIAL STATEMENT 1992-05-01
B360646-4 1986-05-19 APPLICATION OF AUTHORITY 1986-05-19

Court Cases

Court Case Summary

Filing Date:
1994-12-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
FINLEY
Party Role:
Plaintiff
Party Name:
THE PFALTZGRAFF CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE PFALTZGRAFF CO.
Party Role:
Plaintiff
Party Name:
CANADIAN PACIFIC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State