Name: | PFS ENGINEERING |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 May 2000 (25 years ago) |
Entity Number: | 2511637 |
ZIP code: | 53527 |
County: | Albany |
Place of Formation: | Wisconsin |
Foreign Legal Name: | PFS CORPORATION |
Fictitious Name: | PFS ENGINEERING |
Address: | 1507 MATT PASS, COTTAGE GROVE, WI, United States, 53527 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1507 MATT PASS, COTTAGE GROVE, WI, United States, 53527 |
Name | Role | Address |
---|---|---|
JAMES A. ROTHMAN | Chief Executive Officer | 1507 MATT PASS, COTTAGE GROVE, WI, United States, 53527 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-19 | 2012-05-25 | Address | 1507 MATT PASS, COTTAGE GROVE, WI, 53527, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2010-05-19 | Address | 2402 DANIELS ST, MADISON, WI, 53718, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2010-05-19 | Address | 2402 DANIELS ST, MADISON, WI, 53718, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2010-05-19 | Address | 2402 DANIELS STREET, MADISON, WI, 53718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120525006098 | 2012-05-25 | BIENNIAL STATEMENT | 2012-05-01 |
100519002680 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
060511003657 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040528002186 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020507002931 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000518000536 | 2000-05-18 | APPLICATION OF AUTHORITY | 2000-05-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State