Search icon

PIRIFORM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIRIFORM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2011 (14 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 4085235
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2625 BROADWAY STREET, REDWOOD CITY, CA, United States, 94063

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KELBY BARTON Chief Executive Officer PIKRTOVA 17371A, PREGUE 4 POSTAL CODE 14000, NUSLE

Form 5500 Series

Employer Identification Number (EIN):
990365313
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-28 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-27 2023-04-18 Address PIKRTOVA 17371A, PREGUE 4 POSTAL CODE 14000, NUSLE, 00000, YYY (Type of address: Chief Executive Officer)
2011-04-22 2021-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001641 2023-04-17 CERTIFICATE OF TERMINATION 2023-04-17
210428060256 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190422060432 2019-04-22 BIENNIAL STATEMENT 2019-04-01
180727002041 2018-07-27 BIENNIAL STATEMENT 2017-04-01
110422000785 2011-04-22 APPLICATION OF AUTHORITY 2011-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State