GEORGE PFAFF INC.

Name: | GEORGE PFAFF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1932 (93 years ago) |
Entity Number: | 42306 |
ZIP code: | 11701 |
County: | New York |
Place of Formation: | New York |
Address: | 16 SO KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 16 S KETCHAM AVE, PO BOX 837, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM P BECHTOLD JR | Chief Executive Officer | 16 SO KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 SO KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 2002-02-26 | Address | PO BOX 837, 16 SO KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2002-02-26 | Address | PO BOX 837, 16 SO KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1942-10-29 | 1955-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1935-01-02 | 1995-04-17 | Address | 9 JACKSON AVE., LONG ISLAND CITY, NY, USA (Type of address: Service of Process) |
1932-03-16 | 1942-10-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020226002255 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
C291992-3 | 2000-08-10 | ASSUMED NAME CORP INITIAL FILING | 2000-08-10 |
000315002549 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
980306002084 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
950417002370 | 1995-04-17 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State