PIRIFORM INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KELBY BARTON | Chief Executive Officer | PIKRTOVA 17371A, PREGUE 4 POSTAL CODE 14000, NUSLE |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State