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
2025-04-02 2025-04-02 Address 277 PARK AVE, NEW YORK, NY, 10172, 0124, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
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)
2023-04-06 2025-04-02 Address 277 PARK AVE, NEW YORK, NY, 10172, 0124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402002445 2025-04-02 BIENNIAL STATEMENT 2025-04-02
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State