Search icon

PCFG ADVISORY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MR. MIGUEL RIGLOS Chief Executive Officer 12 EAST 49TH STREET, 37TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133961888
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State