Name: | PFC HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1909 (116 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 29206 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 138 MANITOBA ST., BUFFALO, NY, United States, 14206 |
Address: | 138 MANITOBA ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 MANITOBA ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
RICHARD C. POHLMAN | Chief Executive Officer | 138 MANITOBA ST., BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1999-06-21 | Address | 138 MANITOBA ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1999-06-21 | Address | 138 MANITOBA ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1990-01-03 | 1990-01-03 | Shares | Share type: PAR VALUE, Number of shares: 2640, Par value: 50 |
1990-01-03 | 1990-01-03 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 100 |
1980-10-17 | 1993-01-20 | Address | 205 BAITZ AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200611094 | 2020-06-11 | ASSUMED NAME CORP INITIAL FILING | 2020-06-11 |
DP-2114341 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010615002016 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990621002367 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
980529000382 | 1998-05-29 | CERTIFICATE OF AMENDMENT | 1998-05-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State