PF HV MANAGEMENT INC.

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
Name | Role | Address |
---|---|---|
ROBERT VIANI | Agent | 3675 ALBANY POST ROAD, POUGHKEEPSIE, NY, 12601 |
Name | Role | Address |
---|---|---|
ROBERT VIANI | DOS Process Agent | 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
ROBERT VIANI | Chief Executive Officer | 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State