PFAUDLER, INC.

Name: | PFAUDLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1994 (31 years ago) |
Entity Number: | 1822842 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1000 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BOB WADDELL | Chief Executive Officer | 1000 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2020-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-05 | 2016-05-02 | Address | 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2016-05-02 | Address | 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, 77036, USA (Type of address: Principal Executive Office) |
2013-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-07 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609003451 | 2022-06-09 | BIENNIAL STATEMENT | 2022-05-01 |
200520060454 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-21728 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502006657 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160502006581 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State