Search icon

PVS TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PVS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1991 (34 years ago)
Entity Number: 1574468
ZIP code: 48213
County: Erie
Place of Formation: Michigan
Address: 10900 Harper Avenue, Detroit, MI, United States, 48213
Principal Address: 10900 HARPER AVENUE, DETROIT, MI, United States, 48213

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 10900 Harper Avenue, Detroit, MI, United States, 48213

Chief Executive Officer

Name Role Address
CHRISTOPHER THOMPSON Chief Executive Officer 10900 HARPER AVENUE, DETROIT, MI, United States, 48213

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 10900 HARPER AVENUE, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-26 2023-09-07 Address 10900 HARPER AVENUE, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230907004160 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210913002308 2021-09-13 BIENNIAL STATEMENT 2021-09-13
191017060225 2019-10-17 BIENNIAL STATEMENT 2019-09-01
SR-19210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19211 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State