Search icon

P&A CAPITAL ADVISORS, INC.

Company Details

Name: P&A CAPITAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515905
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 Fifth Avenue, Suite 5120, New York, NY, United States, 10110
Principal Address: 500 FIFTH AVENUE, Suite 5120, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P&A CAPITAL ADVISORS, INC. DOS Process Agent 500 Fifth Avenue, Suite 5120, New York, NY, United States, 10110

Agent

Name Role Address
MARK MINGELGREEN Agent 500 FIFTH AVENUE, SUITE 2700, NEW YORK, NY, 10110

Chief Executive Officer

Name Role Address
DAVID E. ALEXANDER Chief Executive Officer 500 FIFTH AVENUE, SUITE 5120, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 500 FIFTH AVENUE, SUITE 5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Address 31 Valley Ln W, 43RD FLOOR, Valley Stream, NY, 11581, USA (Type of address: Service of Process)
2023-03-13 2023-03-13 Address 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-03-03 Address 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Address 500 FIFTH AVENUE, SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Registered Agent)
2021-03-02 2023-03-13 Address 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-13 Address 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2019-03-06 2021-03-02 Address 500 FIFTH AVENUE, SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000592 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230313001846 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210302060777 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306000287 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
190305060089 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-18868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170316006158 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150320006116 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130319006208 2013-03-19 BIENNIAL STATEMENT 2013-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State