PFGP CORP.

Name: | PFGP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1991 (35 years ago) |
Entity Number: | 1501035 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019 |
Address: | 159 W 53RD ST, SUITE 32G, NEW YORK, NJ, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES HACK | Chief Executive Officer | 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PFGP CORP. | DOS Process Agent | 159 W 53RD ST, SUITE 32G, NEW YORK, NJ, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-02-20 | Address | 159 W 53RD ST, SUITE 32G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-01-03 | 2021-01-06 | Address | 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-01-03 | 2025-02-20 | Address | 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-01-26 | 2017-01-03 | Address | 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001707 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
210106061637 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
170103007380 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007270 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108007263 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State