PF CLAIMS MANAGEMENT, LTD.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH ANTHONY FERRARO | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-10 | 2025-07-10 | Address | 379 INTERPACE PARKWAY, PARSIPPANY, NY, 07054, USA (Type of address: Chief Executive Officer) |
2025-07-10 | 2025-07-10 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2025-07-10 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710000743 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State