Name: | PV GEOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1996 (29 years ago) |
Entity Number: | 2037838 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 14 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER BROWN | Chief Executive Officer | 14 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 14 PATRICIA DRIVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | ONE CIVIC CENTER PLAZA, SUITE 501, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2019-01-10 | 2025-01-10 | Address | 14 PATRICIA DRIVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2018-03-29 | 2019-01-10 | Address | 48 SPRINGSIDE AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2014-06-18 | 2018-03-29 | Address | ONE CIVIC CENTER PLAZA, SUITE 501, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000298 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
220607001050 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
190110000593 | 2019-01-10 | CERTIFICATE OF AMENDMENT | 2019-01-10 |
180329000311 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
140618002240 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State