Search icon

PGR ADVISORS, INC.

Company Details

Name: PGR ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1972 (53 years ago)
Entity Number: 243223
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 SEAPORT PLAZA, NEW YORK, NY, United States, 10292
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM J. HORAN Chief Executive Officer ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2002-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 1868, USA (Type of address: Service of Process)
2000-09-25 2002-10-03 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2002-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-13 2000-09-25 Address 1 SEAPORT PLAZA, NEW YORK, NY, 10292, 0134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-3075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
041130002153 2004-11-30 BIENNIAL STATEMENT 2004-09-01
021003002105 2002-10-03 BIENNIAL STATEMENT 2002-09-01
000925002014 2000-09-25 BIENNIAL STATEMENT 2000-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State