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 |
Name | Role | Address |
---|---|---|
C/O BUCHBINDER TUNICK & CO. LLP | DOS Process Agent | ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, United States, 10119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE L CAMPBELL | Chief Executive Officer | 79 GROSVENOR STREET, LONDON, United Kingdom, W1K-3JU |
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) |
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