Search icon

PIMCO FUNDS DISTRIBUTION COMPANY, CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PIMCO FUNDS DISTRIBUTION COMPANY, CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1989 (36 years ago)
Date of dissolution: 08 Dec 2005
Entity Number: 1387592
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 2187 ATLANTIC ST, 7TH FL, STAMFORD, CT, United States, 06902
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN J TREADWAY Chief Executive Officer 2187 ATLANTIC ST, 7TH FL, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1996-08-28 1997-01-24 Name PIMCO ADVISORS DISTRIBUTION COMPANY
1993-10-01 1996-08-28 Name THOMSON INVESTOR SERVICES INC.
1993-06-29 1997-09-26 Address THOMSON INVESTOR SERVICES INC., ONE STATION PLACE 7TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-09-26 Address ONE STATION PLACE, 7TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1989-09-27 1993-10-01 Name THOMSON MCKINNON FUND DISTRIBUTORS INC.

Filings

Filing Number Date Filed Type Effective Date
051208000420 2005-12-08 CERTIFICATE OF TERMINATION 2005-12-08
970926002281 1997-09-26 BIENNIAL STATEMENT 1997-09-01
970124000409 1997-01-24 CERTIFICATE OF AMENDMENT 1997-01-24
960828000148 1996-08-28 CERTIFICATE OF AMENDMENT 1996-08-28
931001000187 1993-10-01 CERTIFICATE OF AMENDMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State