Search icon

PACIFIC GROUP HOLDINGS INC.

Company Details

Name: PACIFIC GROUP HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1992 (33 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 1641571
ZIP code: 07102
County: New York
Place of Formation: Delaware
Address: 60 PARK PLACE, 14TH FLOOR, NEWARK, NJ, United States, 07102
Principal Address: 300 WESTERN AVE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 PARK PLACE, 14TH FLOOR, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
CARLOS A AGUIRRE Chief Executive Officer 300 WESTERN AVE, STATEN ISLAND, NY, United States, 10303

Form 5500 Series

Employer Identification Number (EIN):
133668384
Plan Year:
2009
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-27 2015-09-15 Address 60 PARK PLACE, 14TH FLOOR, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2008-06-20 2011-04-27 Address C/O ED HICKEY, 300 WESTERN AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2006-06-26 2008-06-20 Address 300 WESTERN AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2006-06-26 2008-06-20 Address ATTN: JULIO C. DIAZ, 300 WESTERN AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2002-06-28 2006-06-26 Address 300 WESTERN AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150915000058 2015-09-15 SURRENDER OF AUTHORITY 2015-09-15
110427000459 2011-04-27 CERTIFICATE OF CHANGE 2011-04-27
100616002153 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080620002007 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060626002013 2006-06-26 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State