Search icon

PFM COMMUNICATIONS, INC.

Print

Details

Entity Number 1911569

Status Inactive

NamePFM COMMUNICATIONS, INC.

CountyNew York

Date of registration 10 Apr 1995 (29 years ago)

Date of dissolution 26 Jun 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 295 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Principal Address ZIP code 10012

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

1178584

C/O GLOBIX CORP, 139 CENTRE STREET, NEW YORK, NY, 10013

Filings since 2005-07-28

Form type RW
File number 333-97067-07
Filing date 2005-07-28
File View File

Filings since 2002-07-25

Form type S-1
File number 333-97067-07
Filing date 2002-07-25
File View File

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

PETER HERZIG

Chief Executive Officer

295 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value

2000-01-11

2002-04-19

Address

139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

1999-04-16

2002-04-25

Address

295 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

1998-05-19

2000-01-11

Address

295 LAFAYETTE STREET, 3RD FLR., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

1995-04-10

1998-05-19

Address

611 BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030626000873

2003-06-26

CERTIFICATE OF MERGER

2003-06-26

020425002115

2002-04-25

BIENNIAL STATEMENT

2001-04-01

020419000775

2002-04-19

CERTIFICATE OF CHANGE

2002-04-19

000111001019

2000-01-11

CERTIFICATE OF CHANGE

2000-01-11

990416002009

1999-04-16

BIENNIAL STATEMENT

1999-04-01

980519000177

1998-05-19

CERTIFICATE OF CHANGE

1998-05-19

950410000265

1995-04-10

CERTIFICATE OF INCORPORATION

1995-04-10

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts