PACIFIC SELECT DISTRIBUTORS, INC.

Name: | PACIFIC SELECT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1987 (38 years ago) |
Date of dissolution: | 05 Mar 2015 |
Entity Number: | 1173969 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 700 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADRIAN S GRIGGS | Chief Executive Officer | 700 N EWPORT CENTER DR, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-15 | 2012-10-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-03-03 | 2000-03-03 | Name | PACIFIC SECURITIES GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85476 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85477 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150305000157 | 2015-03-05 | CERTIFICATE OF TERMINATION | 2015-03-05 |
130508006651 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
121031000114 | 2012-10-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-31 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State