Search icon

PFG OF MINNESOTA

Company Details

Name: PFG OF MINNESOTA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2670972
ZIP code: 55439
County: Albany
Place of Formation: Minnesota
Foreign Legal Name: PINNACLE FINANCIAL GROUP INCORPORATED
Fictitious Name: PFG OF MINNESOTA
Address: 7825 WASHINGTON AVE S, STE 310, MINNEAPOLIS, MN, United States, 55439

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7825 WASHINGTON AVE S, STE 310, MINNEAPOLIS, MN, United States, 55439

Chief Executive Officer

Name Role Address
CHRISTOPHER H BUEHRLE Chief Executive Officer 16253 SWINGLEY RIDGE STE 300, CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
2007-08-10 2011-08-17 Address 7825 WASHINGTON AVE S, STE 310, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-08-10 Address 7825 WASHINGTON AVE S STE 410, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-08-10 Address 7825 WASHINGTON AVE S STE 410, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)
2001-08-15 2007-08-10 Address SUITE 410, 7825 WASHINGTON AVENUE SOUTH, MINNEAPOLIS, MN, 55439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178871 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
110817002782 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090730002415 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002656 2007-08-10 BIENNIAL STATEMENT 2007-08-01
070430000122 2007-04-30 ERRONEOUS ENTRY 2007-04-30
DP-1742221 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
030820002549 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010815000193 2001-08-15 APPLICATION OF AUTHORITY 2001-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1222026 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
1222027 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1222025 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee
1222024 CNV_TFEE INVOICED 2013-01-30 3.740000009536743 WT and WH - Transaction Fee
1222064 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee
1222063 CNV_TFEE INVOICED 2013-01-30 3.740000009536743 WT and WH - Transaction Fee
1222028 CNV_TFEE INVOICED 2013-01-25 3.740000009536743 WT and WH - Transaction Fee
1222029 RENEWAL INVOICED 2013-01-25 150 Debt Collection Agency Renewal Fee
1029220 CNV_MS INVOICED 2012-08-16 25 Miscellaneous Fee
1029217 LICENSE INVOICED 2010-12-22 188 Debt Collection License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State