Search icon

PMC TREASURY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMC TREASURY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3501041
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 10 Grand Central, 20TH FLOOR, New York, NY, United States, 10017
Principal Address: 25 west 36th street, 9th floor, NEW YORK, NY, United States, 10018

Agent

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

Chief Executive Officer

Name Role Address
KEVIN COOKE Chief Executive Officer 77 ENDELL STREET, COVENT GARDEN, LONDON, United Kingdom

DOS Process Agent

Name Role Address
PMC TREASURY INC. DOS Process Agent 10 Grand Central, 20TH FLOOR, New York, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
208788583
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 77 ENDELL STREET, COVENT GARDEN, LONDON, GBR (Type of address: Chief Executive Officer)
2023-07-19 2025-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-19 2023-07-19 Address 77 ENDELL STREET, COVENT GARDEN, LONDON, GBR (Type of address: Chief Executive Officer)
2023-07-19 2025-05-28 Address 77 ENDELL STREET, COVENT GARDEN, LONDON, GBR (Type of address: Chief Executive Officer)
2023-07-19 2025-05-28 Address 10 Grand Central, 20TH FLOOR, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528004194 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230719000365 2023-07-18 AMENDMENT TO BIENNIAL STATEMENT 2023-07-18
230410002292 2023-04-10 BIENNIAL STATEMENT 2023-04-01
230228002656 2023-02-28 BIENNIAL STATEMENT 2021-04-01
200917060207 2020-09-17 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State