PF2 SECURITIES EVALUATIONS, INC.

Name: | PF2 SECURITIES EVALUATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2008 (17 years ago) |
Entity Number: | 3636352 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE PHILLIPS | DOS Process Agent | 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
GENE PHILLIPS | Chief Executive Officer | 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-02-08 | Address | 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-02-08 | Address | 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-06-10 | 2016-02-01 | Address | 40 FULTON ST, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2015-06-10 | 2016-02-01 | Address | 40 FULTON ST, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003255 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
200203063148 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180212006499 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160201006634 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
150610006213 | 2015-06-10 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State