Entity Number 163116
Status Inactive
NameTHE PURDUE FREDERICK COMPANY INTERNATIONAL, INC.
CountyNew York
Date of registration 21 Jan 1957 (68 years ago) 21 Jan 1957
Date of dissolution 06 May 2004 06 May 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1 STAMFORD FORUM, STAMFORD, CT, United States, 06901
Principal Address ZIP code
Address 80 STATE ST, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STUART D BAKER
Chief Executive Officer
ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901
CSC - THE UNITED STATES CORPORATION COMPANY
DOS Process Agent
80 STATE ST, ALBANY, NY, United States, 12207
1997-03-14
2003-03-11
Address
ROOKSNEST, LAMBOURN WOODLANDS, NEWBURY, BERKS, GBR (Type of address: Chief Executive Officer)
1997-03-14
2001-03-01
Address
100 CONNECTICUT AVENUE, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office)
1997-03-14
1999-03-25
Address
C/O STUART D. BAKER, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1990-05-18
1997-03-14
Address
30 ROCKEFELLER PLAZA, ROOM 2215, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1957-01-21
1990-05-18
Address
259 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
040506000946
2004-05-06
CERTIFICATE OF MERGER
2004-05-06
030311002509
2003-03-11
BIENNIAL STATEMENT
2003-01-01
010301002214
2001-03-01
BIENNIAL STATEMENT
2001-01-01
990325002129
1999-03-25
BIENNIAL STATEMENT
1999-01-01
970314002195
1997-03-14
BIENNIAL STATEMENT
1997-01-01
C184930-2
1992-01-29
ASSUMED NAME CORP INITIAL FILING
1992-01-29
C143112-3
1990-05-18
CERTIFICATE OF AMENDMENT
1990-05-18
637395-2
1967-09-08
ERRONEOUS ENTRY
1967-09-08
49130
1957-01-21
CERTIFICATE OF INCORPORATION
1957-01-21
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts