PASCO SCIENTIFIC

Name: | PASCO SCIENTIFIC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2001 (24 years ago) |
Entity Number: | 2701308 |
ZIP code: | 95747 |
County: | New York |
Place of Formation: | California |
Address: | 10101 FOOTHILLS BLVD, ROSEVILLE, CA, United States, 95747 |
Principal Address: | 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, United States, 95747 |
Name | Role | Address |
---|---|---|
RICHARD BRISCOE | Chief Executive Officer | 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, United States, 95747 |
Name | Role | Address |
---|---|---|
PASCO SCIENTIFIC | DOS Process Agent | 10101 FOOTHILLS BLVD, ROSEVILLE, CA, United States, 95747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2025-02-18 | Address | 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-11-01 | Address | 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2025-02-18 | Address | 10101 FOOTHILLS BLVD, ROSEVILLE, CA, 95747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003059 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
191101061283 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007204 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151202007299 | 2015-12-02 | BIENNIAL STATEMENT | 2015-11-01 |
111212002156 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State