Company Details
Entity Name: |
PYROFAX GAS CORPORATION |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
02 Jan 1954 (71 years ago)
|
Date of dissolution: |
28 Nov 1962 (62 years ago)
|
Last Event: |
MERGER
|
Event Date Filed: |
28 Nov 1962 (62 years ago)
|
Document Number: |
809611 |
FEI/EIN Number |
00-0000000 |
Address: |
295 MADISON AVE., NEW YORK, NY |
Mail Address: |
295 MADISON AVE., NEW YORK, NY |
Place of Formation: |
DELAWARE |
President
Name |
Role |
Address |
NAUMER, W. A.
|
President
|
295 MADISON AVE., NEW YORK, NY
|
Director
Name |
Role |
Address |
NAUMER, W. A.
|
Director
|
295 MADISON AVE., NEW YORK, NY
|
ACKLEY, J. A.
|
Director
|
295 MADISON AVE., NEW YORK, NY
|
JOHNSON, A. S.
|
Director
|
270 PARK AVE., NEW YORK, NY
|
WILLIS, J. A.
|
Director
|
270 PARK AVE., NEW YORK, NY
|
Vice President
Name |
Role |
Address |
ACKLEY, J. A.
|
Vice President
|
295 MADISON AVE., NEW YORK, NY
|
BIGGINS, E. R.
|
Vice President
|
295 MADISON AVE., NEW YORK, NY
|
Secretary
Name |
Role |
Address |
HOLEYWELL, A. W.
|
Secretary
|
295 MADISON AVE., NEW YORK, NY
|
Treasurer
Name |
Role |
Address |
HOLEYWELL, A. W.
|
Treasurer
|
295 MADISON AVE., NEW YORK, NY
|
Events
Event Type |
Filed Date |
Value |
Description |
EVENT CONVERTED TO NOTES
|
1962-11-28
|
No data
|
No data
|
MERGER
|
1962-11-28
|
No data
|
MERGING INTO: 808113
|
EVENT CONVERTED TO NOTES
|
1958-06-25
|
No data
|
No data
|
EVENT CONVERTED TO NOTES
|
1957-07-01
|
No data
|
No data
|
EVENT CONVERTED TO NOTES
|
1956-06-25
|
No data
|
No data
|
EVENT CONVERTED TO NOTES
|
1954-07-14
|
No data
|
No data
|
Date of last update: 06 Feb 2025
Sources:
Florida Department of State