Search icon

PDI TECHNOLOGIES, INC.

Company Details

Name: PDI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696307
ZIP code: 10528
County: New York
Place of Formation: Texas
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 14241 DALLAS PARKWAY, SUITE 400, DALLAS, TX, United States, 75254

Chief Executive Officer

Name Role Address
JAMES FRANGIS Chief Executive Officer 11675 RAINWATER DR., SUITE 350, ALPHARETTA, GA, United States, 30009

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 11675 RAINWATER DR., SUITE 350, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-01-28 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-06-14 2024-06-14 Address 11675 RAINWATER DR., SUITE 350, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-01-28 Address 11675 RAINWATER DR., SUITE 350, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-01-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-11-23 2024-06-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-11-23 2024-06-14 Address 122 east 42nd street, 18th floor, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-11-23 2024-06-14 Address 11675 RAINWATER DR., SUITE 350, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2022-09-20 2022-11-23 Address 11675 RAINWATER DR., SUITE 350, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2022-09-20 2022-11-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250128001325 2025-01-28 BIENNIAL STATEMENT 2025-01-28
240614001145 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
230117004515 2023-01-17 BIENNIAL STATEMENT 2023-01-01
221123000277 2022-11-22 CERTIFICATE OF CHANGE BY ENTITY 2022-11-22
220920000694 2022-09-19 CERTIFICATE OF AMENDMENT 2022-09-19
210105062022 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200409060535 2020-04-09 BIENNIAL STATEMENT 2019-01-01
SR-20300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170215006116 2017-02-15 BIENNIAL STATEMENT 2017-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State