Name: | PELFITZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1982 (43 years ago) |
Date of dissolution: | 01 Aug 1996 |
Entity Number: | 744996 |
ZIP code: | 10023 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ, United States, 08852 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NESTOR SYBING | Chief Executive Officer | 1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ, United States, 08852 |
Name | Role | Address |
---|---|---|
PRENTICE HALL | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-09 | 1994-05-06 | Address | 1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 1994-05-06 | Address | 1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Principal Executive Office) |
1994-03-09 | 1994-05-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1982-01-11 | 1994-03-09 | Address | 62 SOUTH OCEAN AVE., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960801000039 | 1996-08-01 | CERTIFICATE OF DISSOLUTION | 1996-08-01 |
940506002150 | 1994-05-06 | BIENNIAL STATEMENT | 1993-01-01 |
940309002387 | 1994-03-09 | BIENNIAL STATEMENT | 1994-01-01 |
A831229-3 | 1982-01-11 | CERTIFICATE OF INCORPORATION | 1982-01-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State