Search icon

CONFAB OF PENNSYLVANIA

Company Details

Name: CONFAB OF PENNSYLVANIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1990 (35 years ago)
Date of dissolution: 02 Jun 1994
Entity Number: 1473457
ZIP code: 19087
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: CONFAB, INC.
Fictitious Name: CONFAB OF PENNSYLVANIA
Address: 175 STRAFFORD AVE BLDG #4, WAYNE, PA, United States, 19087
Principal Address: 175 STRAFFORD AVENUE, BUILDING #4, WAYNE, PA, United States, 19087

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD PEARLSTEIN Chief Executive Officer 1441 WAVERLY ROAD, GLADWYNE, PA, United States, 19035

DOS Process Agent

Name Role Address
%HAROLD SILLS ESQ. CONFAB, INC. DOS Process Agent 175 STRAFFORD AVE BLDG #4, WAYNE, PA, United States, 19087

History

Start date End date Type Value
1993-05-06 1994-06-02 Address 175 STRAFFORD AVENUE, BUILDING #4, WAYNE, PA, 19087, USA (Type of address: Service of Process)
1991-04-22 1994-06-02 Address 773 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Registered Agent)
1990-09-07 1991-04-22 Address 262 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1990-09-07 1993-05-06 Address 1441 WAVERLY ROAD, GLADWYNE, PA, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940602000306 1994-06-02 SURRENDER OF AUTHORITY 1994-06-02
930506003309 1993-05-06 BIENNIAL STATEMENT 1992-09-01
910422000110 1991-04-22 CERTIFICATE OF CHANGE 1991-04-22
900907000318 1990-09-07 APPLICATION OF AUTHORITY 1990-09-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State