Search icon

P&A FUND MANAGEMENT, INC.

Company Details

Name: P&A FUND MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2000 (25 years ago)
Date of dissolution: 27 Dec 2021
Entity Number: 2526702
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 5TH AVE, #4300, NEW YORK, NY, United States, 10110
Principal Address: 500 FIFTH AVE, #4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 5TH AVE, #4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
ANTHONY PEYSER Chief Executive Officer 500 FIFTH AVE, #4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2019-08-16 2022-06-10 Address 500 FIFTH AVE, #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-08-16 2022-06-10 Address 500 5TH AVE, #4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2002-06-18 2019-08-16 Address 500 FIFTH AVENUE, #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2002-06-18 2019-08-16 Address 500 FIFTH AVENUE, #2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2000-06-29 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220610001121 2021-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-27
200626060130 2020-06-26 BIENNIAL STATEMENT 2020-06-01
190816002040 2019-08-16 BIENNIAL STATEMENT 2018-06-01
120713002073 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100803003139 2010-08-03 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State