Name: | PFM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2003 |
Entity Number: | 1911569 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 295 LAFAYETTE ST, NEW YORK, NY, United States, 10012 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1178584 | C/O GLOBIX CORP, 139 CENTRE STREET, NEW YORK, NY, 10013 | No data | No data | |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER HERZIG | Chief Executive Officer | 295 LAFAYETTE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2002-04-19 | Address | 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-04-16 | 2002-04-25 | Address | 295 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 2000-01-11 | Address | 295 LAFAYETTE STREET, 3RD FLR., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1995-04-10 | 1998-05-19 | Address | 611 BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030626000873 | 2003-06-26 | CERTIFICATE OF MERGER | 2003-06-26 |
020425002115 | 2002-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
020419000775 | 2002-04-19 | CERTIFICATE OF CHANGE | 2002-04-19 |
000111001019 | 2000-01-11 | CERTIFICATE OF CHANGE | 2000-01-11 |
990416002009 | 1999-04-16 | BIENNIAL STATEMENT | 1999-04-01 |
980519000177 | 1998-05-19 | CERTIFICATE OF CHANGE | 1998-05-19 |
950410000265 | 1995-04-10 | CERTIFICATE OF INCORPORATION | 1995-04-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State