Search icon

P.G.M. TRADING CORPORATION

Company Details

Name: P.G.M. TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377671
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 301 E 78TH ST, #6B, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANCIS A. WEINSTEIN Agent 301 EAST 78TH STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 E 78TH ST, #6B, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
F.A. WEINSTEIN Chief Executive Officer 301 E 78TH ST, #6B, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 301 E 78TH ST, #6B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 301 E 78TH ST, #6B, NEW YORK, NY, 10075, 1325, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 301 E 78TH ST, #6B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 301 E 78TH ST, #6B, NEW YORK, NY, 10075, 1325, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049303 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501005446 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220621001631 2022-06-21 BIENNIAL STATEMENT 2021-05-01
130510002513 2013-05-10 BIENNIAL STATEMENT 2013-05-01
130205000712 2013-02-05 CERTIFICATE OF AMENDMENT 2013-02-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State