Name: | PVC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2002 (23 years ago) |
Entity Number: | 2785488 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5711 OLD BUNCOMBE ROAD, GREENVILLE, SC, United States, 26909 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BYRD | Chief Executive Officer | 5711 OLD BUNCOMBE ROAD, GREENVILLE, SC, United States, 29609 |
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 |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 5711 OLD BUNCOMBE ROAD, GREENVILLE, SC, 29609, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 5711 OLD BUNCOMBE ROAD, GREENVILLE, SC, 26909, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2020-09-22 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-07-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000146 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220708002302 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
201116060196 | 2020-11-16 | BIENNIAL STATEMENT | 2020-07-01 |
200922000452 | 2020-09-22 | CERTIFICATE OF CHANGE | 2020-09-22 |
SR-114639 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State