Name: | PEARSE EFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1994 (31 years ago) |
Date of dissolution: | 12 Jul 2010 |
Entity Number: | 1795243 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 1 ST. ANDREWS DR., QUEENSBURY, NY, United States, 12804 |
Principal Address: | 276 DIX AVE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD F. ALLARD, CHAIRMAN & CEO | Agent | 1 ST. ANDREWS DR., QUEENSBURY, NY, 12804 |
Name | Role | Address |
---|---|---|
EDWARD F. ALLARD | Chief Executive Officer | 276 DIX AVE, QUEENSBURG, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ST. ANDREWS DR., QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-15 | 2006-08-16 | Address | 36 DUSSAULT DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2002-02-15 | 2004-09-15 | Address | 276 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2000-02-24 | 2002-02-15 | Address | 100 SARATOGA VILLAGE BLVD, STE 55, MALTA, NY, 12020, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2002-02-15 | Address | 100 SARATOGA VILLAGE BLVD, STE 55, MALTA, NY, 12020, USA (Type of address: Service of Process) |
2000-02-24 | 2002-02-15 | Address | 100 SARATOGA VILLAGE BLVD, STE 55, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100712000760 | 2010-07-12 | CERTIFICATE OF DISSOLUTION | 2010-07-12 |
060816000003 | 2006-08-16 | CERTIFICATE OF CHANGE | 2006-08-16 |
040915000999 | 2004-09-15 | CERTIFICATE OF CHANGE | 2004-09-15 |
040212002235 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020215002045 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State