Search icon

PV ACQUISITIONS CORP.

Print

Details

Entity Number 1808246

Status Inactive

NamePV ACQUISITIONS CORP.

CountyPutnam

Date of registration 31 Mar 1994 (30 years ago)

Date of dissolution 30 May 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN HOWARD A KALKA ESQ, 101 PARK AVE, 39TH FL, NEW YORK, NY, United States, 10178

Address ZIP code

Principal Address C/O DONALD G NUCKEL, 281 LIBERTY ST, LITTLE FERRY, NJ, United States, 07643

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DREYER & TRAUB

DOS Process Agent

ATTN HOWARD A KALKA ESQ, 101 PARK AVE, 39TH FL, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address

DONALD G NUCKEL

Chief Executive Officer

C/O DONALD NUCKEL & CO INC, 281 LIBERTY ST, LITTLE FERRY, NJ, United States, 07643

History

Start date End date Type Value

1996-04-30

1998-03-06

Address

% DONALD NUCKEL & CO INC, 281 LIBERTY ST, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer)

1996-04-30

1998-03-06

Address

% DONALD G NICKEL, 281 LIBERTY ST, LITTLE FERRY, NJ, 07643, USA (Type of address: Principal Executive Office)

1994-03-31

1998-03-06

Address

101 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000530000174

2000-05-30

CERTIFICATE OF DISSOLUTION

2000-05-30

000419002448

2000-04-19

BIENNIAL STATEMENT

2000-03-01

980306002611

1998-03-06

BIENNIAL STATEMENT

1998-03-01

960430002420

1996-04-30

BIENNIAL STATEMENT

1996-03-01

940331000313

1994-03-31

CERTIFICATE OF INCORPORATION

1994-03-31

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts