Search icon

PGP FINANCIAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 SUNRISE HIGHWAY, SUITE D104, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
ELLEN R LOZINSKI Chief Executive Officer 3500 SUNRISE HIGHWAY, SUITE D104, GREAT RIVER, NY, United States, 11739

Central Index Key

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.

CIK number:
0000827953
Phone:
631-952-8600

Latest Filings

Form type:
X-17A-5
File number:
008-39187
Filing date:
2006-02-28
File:
Form type:
X-17A-5/A
File number:
008-39187
Filing date:
2005-03-24
File:
Form type:
X-17A-5
File number:
008-39187
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-39187
Filing date:
2004-02-25
File:
Form type:
X-17A-5
File number:
008-39187
Filing date:
2003-02-28
File:

History

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)

Filings

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