Search icon

PFH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PFH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1923 (102 years ago)
Date of dissolution: 07 Jun 2007
Entity Number: 18258
ZIP code: 13088
County: Cortland
Place of Formation: New York
Address: 209 SECOND STREET, LIVERPOOL, NY, United States, 13088
Principal Address: 209 SECOND ST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O KANE BOWLES & MOORE DOS Process Agent 209 SECOND STREET, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JAY A. PECK Chief Executive Officer C/O KANE BOWLES & MOORE PC, 209 SECOND ST, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1993-03-03 2007-02-26 Address 3505 NYS RT 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-03-03 2007-02-26 Address 3505 NYS RT 281, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-03-03 2004-01-07 Address 3505 NYS RT 281, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1935-01-04 1993-03-03 Address 25-29 CENTRAL AVE., CORTLAND, NY, USA (Type of address: Service of Process)
1923-02-20 1937-04-19 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
070607001099 2007-06-07 CERTIFICATE OF DISSOLUTION 2007-06-07
070226002663 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050330002742 2005-03-30 BIENNIAL STATEMENT 2005-02-01
040107000842 2004-01-07 CERTIFICATE OF AMENDMENT 2004-01-07
030220002588 2003-02-20 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State