Search icon

PF HV MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PF HV MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2006 (19 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3336086
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT VIANI Agent 3675 ALBANY POST ROAD, POUGHKEEPSIE, NY, 12601

DOS Process Agent

Name Role Address
ROBERT VIANI DOS Process Agent 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ROBERT VIANI Chief Executive Officer 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
204578237
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-21 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-08 2022-02-16 Address 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-05-04 2022-02-16 Address 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-05-04 Address 994 SALT POINT TPKE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2008-06-03 2010-05-04 Address 3675 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220216000583 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140708002268 2014-07-08 BIENNIAL STATEMENT 2014-03-01
120426002096 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100504002490 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080603002896 2008-06-03 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State