Search icon

PMI GLOBAL SERVICES INC.

Company Details

Name: PMI GLOBAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3086934
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: 677 Washington Blvd, 12th Floor, Stamford, CT, United States, 06901
Principal Address: C/O TAX DEPT, 677 Washington Boulevard 12th Flr, Stamford, CT, United States, 06901

Agent

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

Chief Executive Officer

Name Role Address
STACEY KENNEDY Chief Executive Officer 677 WASHINGTON BOULEVARD, 12TH FLOOR, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 677 Washington Blvd, 12th Floor, Stamford, CT, United States, 06901

Form 5500 Series

Employer Identification Number (EIN):
030494952
Plan Year:
2012
Number Of Participants:
566
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
538
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
433
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
433
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
561
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 677 WASHINGTON BOULEVARD, 12TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 120 PARK AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 120 PARK AVENUE FLOOR 6, NEW YORK, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-06-17 2024-08-01 Address 120 PARK AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801041920 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220804000922 2022-08-04 BIENNIAL STATEMENT 2022-08-01
210628000298 2021-06-28 BIENNIAL STATEMENT 2021-06-28
190617060181 2019-06-17 BIENNIAL STATEMENT 2018-08-01
SR-39564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State