Search icon

PFAFF AMERICAN SALES CORP.

Company Details

Name: PFAFF AMERICAN SALES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1992 (33 years ago)
Date of dissolution: 17 Jan 2002
Entity Number: 1647441
ZIP code: 07052
County: New York
Place of Formation: New Jersey
Address: 100 EXECUTIVE DRIVE, SUITE 180, WEST ORANGE, NJ, United States, 07052
Principal Address: 610 WINTERS AVENUE, PARAMUS, NJ, United States, 07653

DOS Process Agent

Name Role Address
C/O SMOLIN, LUPIN & CO., P.A. DOS Process Agent 100 EXECUTIVE DRIVE, SUITE 180, WEST ORANGE, NJ, United States, 07052

Chief Executive Officer

Name Role Address
HELMUT OTT Chief Executive Officer 610 WINTERS AVENUE, PARAMUS, NJ, United States, 07653

History

Start date End date Type Value
1997-05-30 2002-01-17 Address ATTN: DAVID DETJEN, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
1993-07-30 1997-05-30 Address 610 WINTERS AVENUE, PARAMUS, NJ, 07653, USA (Type of address: Chief Executive Officer)
1993-07-30 1997-05-30 Address 610 WINTERS AVENUE, PARAMUS, NJ, 07653, USA (Type of address: Principal Executive Office)
1993-07-30 1997-05-30 Address ATT: DAVID W. DETJEN, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
1992-06-26 1993-07-30 Address ATTN: DAVID W. DETJEN, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020117000313 2002-01-17 SURRENDER OF AUTHORITY 2002-01-17
980605002619 1998-06-05 BIENNIAL STATEMENT 1998-06-01
970530002356 1997-05-30 BIENNIAL STATEMENT 1996-06-01
930730002207 1993-07-30 BIENNIAL STATEMENT 1993-06-01
920626000373 1992-06-26 APPLICATION OF AUTHORITY 1992-06-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State