Entity Name: | PRINCIPAL RECOVERY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2007 (17 years ago) |
Branch of: | PRINCIPAL RECOVERY GROUP, INC., NEW YORK (Company Number 3544521) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F07000006330 |
FEI/EIN Number | 260581714 |
Address: | 205 DINGENS ST, BUFFALO, NY, 14240 |
Mail Address: | PO BOX 2205, BUFFALO, NY, 14240 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DORN ANDREW | President | 27 CHICORY LANE, LANCASTER, NY, 14086 |
Name | Role | Address |
---|---|---|
BREIDENSTEIN PAUL | Vice President | 30 GARDEN RD, CHEEKTOWAGA, NY, 14225 |
HERZOG DONALD | Vice President | 2727 MAIN STREET, BUFFALO, NY, 14214 |
Name | Role | Address |
---|---|---|
PASCARELLA ANDREW | Secretary | 233 WOODSHIRE CT, GETZVILLE, NY, 14068 |
Name | Role | Address |
---|---|---|
DORN MATTHEW | Treasurer | 104 SHOSHONE AVE, BUFFALO, NY, 14214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-09-22 | INCORP SERVICES, INC. | No data |
Name | Date |
---|---|
Reg. Agent Change | 2008-09-22 |
ANNUAL REPORT | 2008-04-14 |
Foreign Profit | 2007-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State