PVS TECHNOLOGIES, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 10900 Harper Avenue, Detroit, MI, United States, 48213 |
Name | Role | Address |
---|---|---|
CHRISTOPHER THOMPSON | Chief Executive Officer | 10900 HARPER AVENUE, DETROIT, MI, United States, 48213 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State