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
Name | Role | Address |
---|---|---|
WESTEND PROPERTIES OF BUFFALO LLC | DOS Process Agent | JOE PALLOS, 117 MC KINLEY AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
LEO ROCHE | Chief Executive Officer | LOWER NAPPERS, 21 VANN RD, FERNHURST, HASLEMERE, W. SUSSEX, United Kingdom, GU27-3JN |
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) |
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