Search icon

P. F. D. SUPPLY CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROGER CAPPS Chief Executive Officer PO BOX 560, CARLINVILLE, IL, United States, 62626

History

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)

Filings

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