PTS PROFESSIONAL TECHNICAL SERVICES, INC.

Name: | PTS PROFESSIONAL TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2004 (21 years ago) |
Entity Number: | 3093466 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 503 Commercial Drive, WEST CHESTER, OH, United States, 45014 |
Address: | 187 Wolf Road, Suite 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 Wolf Road, Suite 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JUSTIN MURPHY | Chief Executive Officer | 503 COMMERCIAL DRIVE, WEST CHESTER, OH, United States, 45014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 503 COMMERCIAL DRIVE, WEST CHESTER, OH, 45014, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-14 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-08-06 | 2024-08-14 | Address | 503 COMMERCIAL DRIVE, WEST CHESTER, OH, 45014, USA (Type of address: Chief Executive Officer) |
2016-12-29 | 2020-08-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-12-29 | 2024-08-14 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002664 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220810003039 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200804061465 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180806007232 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
161229000739 | 2016-12-29 | CERTIFICATE OF CHANGE | 2016-12-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State