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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 277 Park Avenue, suite 4700, New York, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
GREGG S WOLPERT | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
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) |
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