PCFG ADVISORY, INC.

Name: | PCFG ADVISORY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1997 (28 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 2171471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 12 EAST 49TH STREET, 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MR. MIGUEL RIGLOS | Chief Executive Officer | 12 EAST 49TH STREET, 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-13 | 2024-07-02 | Address | 12 EAST 49TH STREET, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-09 | 2019-08-13 | Address | 600 LEXINGTON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, 6030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002810 | 2024-07-01 | CERTIFICATE OF TERMINATION | 2024-07-01 |
190813060383 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
SR-25885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170803006758 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State