Search icon

PELFITZ INC.

Company Details

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

Chief Executive Officer

Name Role Address
NESTOR SYBING Chief Executive Officer 1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ, United States, 08852

DOS Process Agent

Name Role Address
PRENTICE HALL DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

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)

Filings

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