PYROFUZE CORP.

Name: | PYROFUZE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1960 (65 years ago) |
Date of dissolution: | 01 Sep 2013 |
Entity Number: | 129417 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 SO COLUMBUS AVE, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 SO COLUMBUS AVE, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
THOMAS COHN | Chief Executive Officer | 121 S COLUMBUS AVE, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1998-05-29 | Address | 121 SO COLUMBUS AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
1960-06-07 | 1993-01-07 | Address | 121 SOUTH COLUMBUS AVE., MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130829000203 | 2013-08-29 | CERTIFICATE OF MERGER | 2013-09-01 |
120613006256 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100629002846 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080611002944 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060524003220 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State