Name: | PRAETORIAN FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2006 (19 years ago) |
Entity Number: | 3299586 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 88 PINE ST, 10TH FLR, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN FITZPATRICK | Chief Executive Officer | 88 PINE ST 4TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-29 | 2010-02-05 | Address | 88 PINE ST 16TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2010-02-05 | Address | 88 PINE ST, 16TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2010-02-05 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-03 | 2008-01-29 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100205002241 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080129003032 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060103000809 | 2006-01-03 | APPLICATION OF AUTHORITY | 2006-01-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State