Entity Name: | PYROFAX GAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 MADISON AVE., NEW YORK, NY |
Mail Address: | 295 MADISON AVE., NEW YORK, NY |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NAUMER, W. A. | President | 295 MADISON AVE., NEW YORK, NY |
NAUMER, W. A. | Director | 295 MADISON AVE., NEW YORK, NY |
ACKLEY, J. A. | Vice President | 295 MADISON AVE., NEW YORK, NY |
ACKLEY, J. A. | Director | 295 MADISON AVE., NEW YORK, NY |
BIGGINS, E. R. | Vice President | 295 MADISON AVE., NEW YORK, NY |
HOLEYWELL, A. W. | Secretary | 295 MADISON AVE., NEW YORK, NY |
HOLEYWELL, A. W. | Treasurer | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1962-11-28 | - | - |
MERGER | 1962-11-28 | - | MERGING INTO: 808113 |
EVENT CONVERTED TO NOTES | 1958-06-25 | - | - |
EVENT CONVERTED TO NOTES | 1957-07-01 | - | - |
EVENT CONVERTED TO NOTES | 1956-06-25 | - | - |
EVENT CONVERTED TO NOTES | 1954-07-14 | - | - |
Date of last update: 01 May 2025
Sources: Florida Department of State