Search icon

PF MIDDLETOWN, INC.

Company Details

Name: PF MIDDLETOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2006 (18 years ago)
Date of dissolution: 02 Apr 2015
Entity Number: 3417791
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 RD, POUGHKEEPSIE, NY, 12601

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2008-09-17 2012-10-02 Address 30 FIBBS COURT, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-09-17 2012-10-02 Address 3675 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2006-09-27 2012-10-02 Address 3675 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150402000122 2015-04-02 CERTIFICATE OF DISSOLUTION 2015-04-02
121002002271 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101027002461 2010-10-27 BIENNIAL STATEMENT 2010-09-01
080917002808 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060927000646 2006-09-27 CERTIFICATE OF INCORPORATION 2006-09-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State