Name: | PRECISION FEEDING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2000 (24 years ago) |
Date of dissolution: | 16 Oct 2014 |
Entity Number: | 2580282 |
ZIP code: | 01036 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | P.O. BOX 630, HAMPDEN, MA, United States, 01036 |
Principal Address: | 45 DEER PARK DR, EAST LONGMEADOW, MA, United States, 01028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 630, HAMPDEN, MA, United States, 01036 |
Name | Role | Address |
---|---|---|
MR RAYMOND LEGARY | Chief Executive Officer | 45 DEER PARK DR, EAST LONGMEADOW, MA, United States, 01028 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2014-10-16 | Address | 45 DEER PARK DR, EAST LONGMEADOW, MA, 01028, 3198, USA (Type of address: Service of Process) |
2000-12-05 | 2002-12-16 | Address | 45 DEER PARK DRIVE, E. LONGMEADOW, MA, 01028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016000432 | 2014-10-16 | SURRENDER OF AUTHORITY | 2014-10-16 |
081212002433 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061220002722 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050509002228 | 2005-05-09 | BIENNIAL STATEMENT | 2004-12-01 |
021216002632 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001205000022 | 2000-12-05 | APPLICATION OF AUTHORITY | 2000-12-05 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State