PEDIFIX, INC.

Name: | PEDIFIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1978 (47 years ago) |
Entity Number: | 480048 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 301 Fields Lane, Fields Lane, Brewster, NY, United States, 10509 |
Principal Address: | 301 Fields Lane, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEDIFIX INC | DOS Process Agent | 301 Fields Lane, Fields Lane, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JON CASE | Chief Executive Officer | 301 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 4 COLUMBUS AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 301 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-03-01 | Address | 301 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2023-12-26 | Address | 4 COLUMBUS AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301034817 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231226002108 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
20200615055 | 2020-06-15 | ASSUMED NAME LLC INITIAL FILING | 2020-06-15 |
000317002616 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
981029002371 | 1998-10-29 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State