Name: | PGP FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1987 (38 years ago) |
Date of dissolution: | 25 Mar 2011 |
Entity Number: | 1210157 |
ZIP code: | 11739 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3500 SUNRISE HIGHWAY, SUITE D104, GREAT RIVER, NY, United States, 11739 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3500 SUNRISE HIGHWAY, SUITE D104, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
ELLEN R LOZINSKI | Chief Executive Officer | 3500 SUNRISE HIGHWAY, SUITE D104, GREAT RIVER, NY, United States, 11739 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-08-05 | 2007-11-14 | Address | 225 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2004-08-05 | 2007-11-14 | Address | 225 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2004-08-05 | 2007-11-14 | Address | 225 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1987-10-20 | 2004-08-05 | Address | 206 ROANOKE AVE., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325000937 | 2011-03-25 | CERTIFICATE OF DISSOLUTION | 2011-03-25 |
091021002866 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071114002128 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
051118002944 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
040805002048 | 2004-08-05 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State