Search icon

PILEHURST USA, INC.

Company Details

Name: PILEHURST USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2004 (21 years ago)
Date of dissolution: 05 Nov 2014
Entity Number: 3038556
ZIP code: 14217
County: Erie
Place of Formation: New York
Principal Address: NONE, NONE
Address: JOE PALLOS, 117 MC KINLEY AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTEND PROPERTIES OF BUFFALO LLC DOS Process Agent JOE PALLOS, 117 MC KINLEY AVE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
LEO ROCHE Chief Executive Officer LOWER NAPPERS, 21 VANN RD, FERNHURST, HASLEMERE, W. SUSSEX, United Kingdom, GU27-3JN

History

Start date End date Type Value
2006-05-04 2008-04-07 Address 1 OSBOURNE VILLAS, ST RUMBOLDS LN, BUCKINGHAM, BUCKINGHAMSHIRE, GBR (Type of address: Chief Executive Officer)
2006-05-04 2008-04-07 Address KATHY COLLINS, PO BOX 124, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2004-04-09 2006-05-04 Address 1 GROVE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105000172 2014-11-05 CERTIFICATE OF DISSOLUTION 2014-11-05
080407002874 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060504002506 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040409000335 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State