Search icon

PAFC MANAGEMENT, INC.

Company Details

Name: PAFC MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137227
ZIP code: 10172
County: New York
Place of Formation: Delaware
Address: 277 Park Avenue, suite 4700, New York, NY, United States, 10172
Principal Address: 277 PARK AVE, Suite 4700, NEW YORK, NY, United States, 10172

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 277 Park Avenue, suite 4700, New York, NY, United States, 10172

Chief Executive Officer

Name Role Address
GREGG S WOLPERT Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 277 PARK AVE, NEW YORK, NY, 10172, 0124, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2012-08-02 2023-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-02 2023-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-27 2023-04-06 Address 277 PARK AVE, NEW YORK, NY, 10172, 0124, USA (Type of address: Chief Executive Officer)
1997-04-25 2012-08-02 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406001774 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210401060432 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190424060246 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170411006260 2017-04-11 BIENNIAL STATEMENT 2017-04-01
140826002042 2014-08-26 BIENNIAL STATEMENT 2013-04-01
120802000763 2012-08-02 CERTIFICATE OF CHANGE 2012-08-02
050927002597 2005-09-27 BIENNIAL STATEMENT 2005-04-01
970425000424 1997-04-25 APPLICATION OF AUTHORITY 1997-04-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State