Search icon

PFAFF INDUSTRIAL OF USA, INC.

Company Details

Name: PFAFF INDUSTRIAL OF USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1951 (74 years ago)
Date of dissolution: 01 Jan 1988
Entity Number: 67157
ZIP code: 07652
County: New York
Place of Formation: New York
Address: 610 WINTERS AVE, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
PFAFF INDUSTRIAL OF USA, INC. DOS Process Agent 610 WINTERS AVE, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
1955-03-25 1987-12-31 Address 15 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1953-04-28 1956-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-04-28 1956-10-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1952-09-23 1968-07-30 Name PFAFF INDUSTRIAL SEWING MACHINE CORP.
1952-09-23 1955-03-25 Address 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1951-04-30 1952-09-23 Name LETEX SEWING MACHINE CORPORATION
1951-04-30 1952-09-23 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1951-04-30 1953-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B585653-5 1987-12-31 CERTIFICATE OF MERGER 1988-01-01
A827500-2 1981-12-29 ASSUMED NAME CORP INITIAL FILING 1981-12-29
696913-3 1968-07-30 CERTIFICATE OF AMENDMENT 1968-07-30
36422 1956-10-17 CERTIFICATE OF AMENDMENT 1956-10-17
8975-62 1955-03-25 CERTIFICATE OF AMENDMENT 1955-03-25
8474-68 1953-04-28 CERTIFICATE OF AMENDMENT 1953-04-28
8360-14 1952-11-25 CERTIFICATE OF AMENDMENT 1952-11-25
8318-135 1952-09-23 CERTIFICATE OF AMENDMENT 1952-09-23
7999-30 1951-04-30 CERTIFICATE OF INCORPORATION 1951-04-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State