Search icon

PERSONAL CAPITAL MANAGEMENT, INC.

Company Details

Name: PERSONAL CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (23 years ago)
Entity Number: 2827632
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: Seventeen Battery Place, Ste #913, New York, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
GARY AMBROSE Chief Executive Officer SEVENTEEN BATTERY PLACE, STE #913, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
PERSONAL CAPITAL MANAGEMENT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-07 2024-10-07 Address SEVENTEEN BATTERY PLACE, STE #913, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-10-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-08 2024-10-07 Address SEVENTEEN BATTERY PLACE, STE #913, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-09-08 2024-10-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000950 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221005001465 2022-10-05 BIENNIAL STATEMENT 2022-10-01
210908003359 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
201002060645 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-36025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State