Name: | PFO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1992 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1667660 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 66 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428 |
Principal Address: | 1306 ULSTER AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
RICHARD ARGINSKY | Chief Executive Officer | 1306 ULSTER AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2000-09-08 | Address | 1354 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2000-09-08 | Address | 1354 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748360 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
000908002488 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
960926002192 | 1996-09-26 | BIENNIAL STATEMENT | 1996-09-01 |
930930002238 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
920922000295 | 1992-09-22 | CERTIFICATE OF INCORPORATION | 1992-09-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State