Search icon

PYRFORD INTERNATIONAL PLC

Company Details

Name: PYRFORD INTERNATIONAL PLC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1991 (34 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 1586813
ZIP code: 10119
County: New York
Place of Formation: United Kingdom
Address: ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, United States, 10119
Principal Address: 79 GROSVENOR STREET, LONDON, United Kingdom, W1K-3JU

DOS Process Agent

Name Role Address
C/O BUCHBINDER TUNICK & CO. LLP DOS Process Agent ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, United States, 10119

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE L CAMPBELL Chief Executive Officer 79 GROSVENOR STREET, LONDON, United Kingdom, W1K-3JU

History

Start date End date Type Value
2007-12-13 2008-08-26 Address ATTN GRACE RANE, 1 INTERNATIONAL PL, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2005-11-04 2007-12-13 Address ATTN: MICHELLE KELLEY, ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2003-12-05 2005-11-04 Address C/O MC CANN, 201 E 62ND ST 14A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-12-05 2005-11-04 Address C/O MC CANN, 201 E 62ND ST 14A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-12-05 2005-11-04 Address C/O MC CANN, 201 E 62ND ST 14A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080826000117 2008-08-26 SURRENDER OF AUTHORITY 2008-08-26
071213002403 2007-12-13 BIENNIAL STATEMENT 2007-11-01
051104002777 2005-11-04 BIENNIAL STATEMENT 2005-11-01
031205002988 2003-12-05 BIENNIAL STATEMENT 2003-11-01
020102002543 2002-01-02 BIENNIAL STATEMENT 2001-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State