Search icon

PFS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PFS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1988 (37 years ago)
Date of dissolution: 01 Jan 2012
Entity Number: 1256394
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 625 STATE STREET, SCHENECTADY, NY, United States, 12305
Principal Address: 625 STATE ST, PO BOX 2207, SCHENECTADY, NY, United States, 12301

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 STATE STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
DAVID W OLIKER Chief Executive Officer 625 STATE ST, PO BOX 2207, SCHENECTADY, NY, United States, 12301

History

Start date End date Type Value
2007-07-05 2008-02-22 Address 625 STATE ST, PO BOX 2207, SCHENECTADY, NY, 12301, 2207, USA (Type of address: Service of Process)
2004-05-10 2007-07-05 Address 259 MONROE AVE, ROCHESTER, NY, 14607, 3699, USA (Type of address: Service of Process)
2000-05-01 2007-07-05 Address 259 MONROE AVE, ROCHESTER, NY, 14607, 3699, USA (Type of address: Principal Executive Office)
2000-05-01 2007-07-05 Address 259 MONROE AVE, ROCHESTER, NY, 14607, 3699, USA (Type of address: Chief Executive Officer)
1998-05-04 2000-05-01 Address 259 MONROE AVENUE, ROCHESTER, NY, 14607, 3699, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111223000089 2011-12-23 CERTIFICATE OF MERGER 2012-01-01
100503002235 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080501002439 2008-05-01 BIENNIAL STATEMENT 2008-04-01
080222000518 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22
070705002441 2007-07-05 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State