Search icon

PMF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1983 (42 years ago)
Date of dissolution: 03 Feb 2021
Entity Number: 835101
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Principal Address: 245 HARRISON ST., JAMESTOWN, NY, United States, 14701
Address: 245 HARRISON ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY M JOHNSON Chief Executive Officer 245 HARRISON ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 HARRISON ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2009-04-08 2011-04-20 Address 245 HARRISON ST, JAMESTOWN, NY, 14702, 1030, USA (Type of address: Service of Process)
2009-04-08 2011-04-20 Address 245 HARRISON ST, PO BOX 1030, JAMESTOWN, NY, 14702, 1030, USA (Type of address: Chief Executive Officer)
1997-08-18 2009-04-08 Address CHIEF EXECUTIVE OFFICER, 245 HARRISON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1995-04-10 2011-04-20 Address 245 HARRISON STREET, P.O. BOX 1030, JAMESTOWN, NY, 14702, 1030, USA (Type of address: Principal Executive Office)
1995-04-10 2009-04-08 Address 245 HARRISON STREET, P.O. BOX 1030, JAMESTOWN, NY, 14702, 1030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210203000337 2021-02-03 CERTIFICATE OF DISSOLUTION 2021-02-03
190506000579 2019-05-06 CERTIFICATE OF AMENDMENT 2019-05-06
170421006020 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150608006149 2015-06-08 BIENNIAL STATEMENT 2015-04-01
130405006288 2013-04-05 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State