Search icon

PFG INVESTMENTS, LLC

Headquarter

Company Details

Name: PFG INVESTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2549845
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
PFG INVESTMENTS, LLC DOS Process Agent 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
a06c2ae9-5ecb-e111-afc0-001ec94ffe7f
State:
MINNESOTA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001973224
Phone:
6318455100

Latest Filings

Form type:
13F-HR
File number:
028-23228
Filing date:
2025-04-22
File:
Form type:
13F-HR
File number:
028-23228
Filing date:
2025-01-22
File:
Form type:
13F-HR
File number:
028-23228
Filing date:
2024-10-24
File:
Form type:
N-PX
File number:
028-23228
Filing date:
2024-08-07
File:
Form type:
13F-HR
File number:
028-23228
Filing date:
2024-08-07
File:

History

Start date End date Type Value
2014-10-09 2025-05-02 Address 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2000-09-07 2014-10-09 Address PO BOX 868, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004278 2025-05-02 BIENNIAL STATEMENT 2025-05-02
200316060017 2020-03-16 BIENNIAL STATEMENT 2018-09-01
160930006161 2016-09-30 BIENNIAL STATEMENT 2016-09-01
141009006982 2014-10-09 BIENNIAL STATEMENT 2014-09-01
120912002292 2012-09-12 BIENNIAL STATEMENT 2012-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State