Name: | PISTORIUS MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1958 (67 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 112731 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1785 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PISTORIUS | Chief Executive Officer | 1785 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1785 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-18 | 1993-05-27 | Address | 1785 EXPRESS DR NORTH, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
1958-08-11 | 1994-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1958-08-11 | 1987-02-18 | Address | 3 BURNS AVE, OYSTER BAY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130785 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100922002679 | 2010-09-22 | BIENNIAL STATEMENT | 2010-08-01 |
080804002429 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060831002674 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
040909002478 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State