Name: | CHARLES PFEIFFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1977 (48 years ago) |
Entity Number: | 425258 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1753 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 107 CLOVERDALE AVE, STATEN ISLAND, NY, United States, 10308 |
Contact Details
Phone +1 718-447-6629
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD SALLEY | DOS Process Agent | 1753 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
EDWARD SALLEY | Chief Executive Officer | 1753 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383516-DCA | Active | Business | 2011-02-15 | 2025-03-15 |
0763244-DCA | Inactive | Business | 1995-01-18 | 2011-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-20 | 2011-02-17 | Address | 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2011-02-17 | Address | 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2011-02-17 | Address | 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1995-03-08 | 2002-09-20 | Address | 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2002-09-20 | Address | 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217002734 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
20090908052 | 2009-09-08 | ASSUMED NAME CORP INITIAL FILING | 2009-09-08 |
090416002012 | 2009-04-16 | BIENNIAL STATEMENT | 2009-02-01 |
070301002768 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050309002902 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585866 | RENEWAL | INVOICED | 2023-01-23 | 200 | Dealer in Products for the Disabled License Renewal |
3330143 | RENEWAL | INVOICED | 2021-05-13 | 200 | Dealer in Products for the Disabled License Renewal |
2997034 | RENEWAL | INVOICED | 2019-03-05 | 200 | Dealer in Products for the Disabled License Renewal |
2833519 | LICENSE REPL | INVOICED | 2018-08-27 | 15 | License Replacement Fee |
2561392 | RENEWAL | INVOICED | 2017-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
2008825 | RENEWAL | INVOICED | 2015-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
1553635 | LL VIO | INVOICED | 2014-01-07 | 250 | LL - License Violation |
1220658 | RENEWAL | INVOICED | 2013-01-29 | 200 | Dealer in Products for the Disabled License Renewal |
1055581 | LICENSE | INVOICED | 2011-02-25 | 250 | Dealer in Products for the Disabled License Fee |
1055580 | CNV_TFEE | INVOICED | 2011-02-25 | 5 | WT and WH - Transaction Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State