Name: | PRECISION FLOW TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1997 (28 years ago) |
Date of dissolution: | 08 Feb 2019 |
Entity Number: | 2166420 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3185 LAURELVIEW COURT, FREMONT, CA, United States, 94538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOM ROHRS | Chief Executive Officer | 1600 ENTERPRISE DR., BLDG 43, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-18 | 2017-07-06 | Address | 1600 ENTERPRISE DR, BLDG 43, KINGSTON, NY, 12041, USA (Type of address: Principal Executive Office) |
2013-07-18 | 2015-07-01 | Address | 1600 ENTERPRISE DR., BLDG 43, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2012-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-22 | 2013-07-18 | Address | 3 TOWER DRIVE, SAUGERTIES, NY, 12477, 0149, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190208000193 | 2019-02-08 | CERTIFICATE OF DISSOLUTION | 2019-02-08 |
SR-25796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170706006799 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150701006668 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State