PULTE SERVICES CORPORATION

Name: | PULTE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2001 (24 years ago) |
Entity Number: | 2707366 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Michigan |
Principal Address: | 3350 PEACHTREE ROAD NORTHEAST, SUITE 150, ATLANTA, GA, United States, 30326 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD N. SHELDON | Chief Executive Officer | 3350 PEACHTREE ROAD NE, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 3350 PEACHTREE ROAD NE, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 3350 PEACHTREE ROAD NORTHEAST, SUITE 150, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 115 FLANDERS ROAD, SUITE 200, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-18 | Address | 3350 PEACHTREE ROAD NORTHEAST, SUITE 150, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2018-01-18 | 2019-12-02 | Address | 3050 PEACHTREE STREET NE, SUITE 150, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218002964 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
211227002252 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
191202061763 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180118006136 | 2018-01-18 | BIENNIAL STATEMENT | 2017-12-01 |
131206006062 | 2013-12-06 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State