FREDERICK PFEIFER CORPORATION

Name: | FREDERICK PFEIFER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1944 (81 years ago) |
Date of dissolution: | 23 Sep 2009 |
Entity Number: | 55065 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 12 MERCER ST, 3RD FLR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN SOLEIMANI | Chief Executive Officer | 12 MERCER ST, 3RD FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
53-55 WARREN ST REALTY LLLC | DOS Process Agent | 12 MERCER ST, 3RD FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2008-06-03 | Address | 150 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-26 | 2008-06-03 | Address | 150 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2008-06-03 | Address | 150 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-04-11 | 2006-06-26 | Address | 53 WARREN ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-04-11 | 2006-06-26 | Address | 53 WARREN ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042463 | 2024-04-30 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-04-30 |
090923000714 | 2009-09-23 | CERTIFICATE OF DISSOLUTION | 2009-09-23 |
080603002449 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
060626002794 | 2006-06-26 | BIENNIAL STATEMENT | 2006-04-01 |
040708002459 | 2004-07-08 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State