Search icon

PKS FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: PKS FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2063101
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PKS FINANCIAL SERVICES, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC RETZLAFF Chief Executive Officer 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
900049
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
117037
State:
Alaska
Type:
Headquarter of
Company Number:
000-925-896
State:
Alabama
Type:
Headquarter of
Company Number:
9996947a-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0577468
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041451875
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000000607
State:
FLORIDA
Type:
Headquarter of
Company Number:
000549181
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1013723
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
498032
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65196913
State:
ILLINOIS

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 80 STATE STREET, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-30 2024-03-11 Address 80 STATE STREET, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-30 Address 18 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311003925 2024-03-11 BIENNIAL STATEMENT 2024-03-11
200930060272 2020-09-30 BIENNIAL STATEMENT 2020-09-01
180904008632 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006165 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140910006019 2014-09-10 BIENNIAL STATEMENT 2014-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State