Search icon

PDI FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PDI FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1970 (55 years ago)
Entity Number: 290857
ZIP code: 10004
County: Westchester
Place of Formation: Delaware
Address: 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DENNIS J MANNING Chief Executive Officer 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Agent

Name Role Address
% GEORGE HANDLER Agent 2 OVERHILL RD, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2000-04-03 2010-07-08 Address LAW DEPARTMENT, 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2616, USA (Type of address: Service of Process)
2000-04-03 2010-07-08 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2616, USA (Type of address: Principal Executive Office)
2000-04-03 2010-07-08 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2616, USA (Type of address: Chief Executive Officer)
1998-04-30 2000-04-03 Address 201 PARK AVE S, NEW YORK, NY, 10003, 1699, USA (Type of address: Chief Executive Officer)
1998-04-30 2000-04-03 Address 201 PARK AVE S, NEW YORK, NY, 10003, 1699, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100708002222 2010-07-08 BIENNIAL STATEMENT 2010-03-01
20060714031 2006-07-14 ASSUMED NAME CORP INITIAL FILING 2006-07-14
040401002156 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020313002683 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000403002222 2000-04-03 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State