Search icon

PF CLAIMS MANAGEMENT, LTD.

Company Details

Name: PF CLAIMS MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1987 (38 years ago)
Entity Number: 1171958
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH ANTHONY FERRARO Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2017-05-03 2021-05-12 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2011-05-26 2017-05-03 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2005-07-20 2011-05-26 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2003-09-22 2005-07-20 Address 9 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-17 2003-09-22 Address 900 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210512060328 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190517060234 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170503006697 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150508006290 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130514006218 2013-05-14 BIENNIAL STATEMENT 2013-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State