BERENDSEN PMC, INC.

Name: | BERENDSEN PMC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1996 (29 years ago) |
Entity Number: | 2043742 |
ZIP code: | 74103 |
County: | Onondaga |
Place of Formation: | Oklahoma |
Principal Address: | 401 S BOSTON, STE 1200, TULSA, OK, United States, 74103 |
Address: | 401 SOUTH BOSTON AVE., SUITE 1200, TULSA, OK, United States, 74103 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 401 SOUTH BOSTON AVE., SUITE 1200, TULSA, OK, United States, 74103 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
IAN H HILL | Chief Executive Officer | 401 S BOSTON, STE 1200, TULSA, OK, United States, 74103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 401 S BOSTON, STE 1200, TULSA, OK, 74103, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 401 S BOSTON, STE 1200, TULSA, OK, 74103, 4013, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-08-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-08-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-20 | 2019-11-27 | Address | 122 E 42ND ST., 18TH FLOOR, NEW YORK, OK, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001022 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220628001526 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200615060481 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
SR-111273 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111274 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State