Search icon

PYRO FX, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PYRO FX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1992 (33 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 1674880
ZIP code: 30094
County: Suffolk
Place of Formation: New York
Address: 2650 WESTWOOD DR SW, CONYERS, GA, United States, 30094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYRO FX, LTD. DOS Process Agent 2650 WESTWOOD DR SW, CONYERS, GA, United States, 30094

Chief Executive Officer

Name Role Address
JOHN STIFANICH Chief Executive Officer 2650 WESTWOOD DR SW, CONYERS, GA, United States, 30094

History

Start date End date Type Value
2020-10-09 2024-07-01 Address 2650 WESTWOOD DR SW, CONYERS, GA, 30094, USA (Type of address: Service of Process)
2018-10-01 2024-07-01 Address 2650 WESTWOOD DR SW, CONYERS, GA, 30094, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-09 Address 2650 WESTWOOD DR SW, CONYERS, GA, 30094, USA (Type of address: Service of Process)
2007-05-07 2018-10-01 Address 5 TULIP CT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2007-05-07 2018-10-01 Address 5 TULIP CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701038346 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
201009060015 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181001006223 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161012006231 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141104006020 2014-11-04 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State