Entity Number 1911569
Status Inactive
NamePFM COMMUNICATIONS, INC.
CountyNew York
Date of registration 10 Apr 1995 (29 years ago) 10 Apr 1995
Date of dissolution 26 Jun 2003 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
C/O C T CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
PETER HERZIG
Chief Executive Officer
295 LAFAYETTE ST, NEW YORK, NY, United States, 10012
C T CORPORATION SYSTEM
Agent
111 EIGHTH AVENUE, NEW YORK, NY, 10011
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)
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