Search icon

PFM COMMUNICATIONS, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1178584 C/O GLOBIX CORP, 139 CENTRE STREET, NEW YORK, NY, 10013 No data No data

Filings since 2005-07-28

Form type RW
File number 333-97067-07
Filing date 2005-07-28
File View File

Filings since 2002-07-25

Form type S-1
File number 333-97067-07
Filing date 2002-07-25
File View File

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER HERZIG Chief Executive Officer 295 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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