Search icon

PETFIELD & ASSOCIATES, INC.

Print

Details

Entity Number 2149058

Status Active

NamePETFIELD & ASSOCIATES, INC.

CountyWestchester

Date of registration 02 Jun 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 71 BURLEIGH RD, NEW PALTZ, NY, United States, 12561

Address ZIP code 12561

Principal Address 100 BURLEIGH RD, NEW PALTZ, NY, United States, 12561

Principal Address ZIP code 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DAVID PETFIELD

Chief Executive Officer

71 BURLEIGH RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address

PETFIELD & ASSOCIATES, INC.

DOS Process Agent

71 BURLEIGH RD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value

2024-03-21

2024-03-21

Address

71 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

2021-06-01

2024-03-21

Address

71 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

2017-06-01

2021-06-01

Address

71 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

2009-05-28

2017-06-01

Address

71 BURLEIGHT RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

2009-05-28

2024-03-21

Address

71 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

2009-05-28

2017-06-01

Address

71 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)

1999-08-17

2009-05-28

Address

100 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

1999-08-17

2009-05-28

Address

100 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

1999-08-17

2009-05-28

Address

100 BURLEIGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)

1998-01-06

1999-08-17

Address

373 COMMERCE ST., HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240321003885

2024-03-21

BIENNIAL STATEMENT

2024-03-21

210601061024

2021-06-01

BIENNIAL STATEMENT

2021-06-01

190604060082

2019-06-04

BIENNIAL STATEMENT

2019-06-01

170601006101

2017-06-01

BIENNIAL STATEMENT

2017-06-01

150601006374

2015-06-01

BIENNIAL STATEMENT

2015-06-01

130605006377

2013-06-05

BIENNIAL STATEMENT

2013-06-01

110615002117

2011-06-15

BIENNIAL STATEMENT

2011-06-01

090528002442

2009-05-28

BIENNIAL STATEMENT

2009-06-01

070608002701

2007-06-08

BIENNIAL STATEMENT

2007-06-01

050802002613

2005-08-02

BIENNIAL STATEMENT

2005-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts