PDI FUND, INC.

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 |
Name | Role | Address |
---|---|---|
DENNIS J MANNING | Chief Executive Officer | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
% GEORGE HANDLER | Agent | 2 OVERHILL RD, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State