Name: | P. F. D. SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1999 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Branch of: | P. F. D. SUPPLY CORPORATION, Illinois (Company Number LLC_00679542) |
Entity Number: | 2454201 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 1100 N BROADWAY, CARLINVILLE, IL, United States, 62626 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
ROGER CAPPS | Chief Executive Officer | PO BOX 560, CARLINVILLE, IL, United States, 62626 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30376 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30377 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1681411 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020410002603 | 2002-04-10 | BIENNIAL STATEMENT | 2001-12-01 |
991227000705 | 1999-12-27 | APPLICATION OF AUTHORITY | 1999-12-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State