Name: | PDX NORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2004 (20 years ago) |
Entity Number: | 3098215 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 1019 4th Avenue, Lester, PA, United States, 19029 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK S. FRANKEL | Chief Executive Officer | 1019 4TH AVENUE, LESTER, PA, United States, 19029 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-03 | 2010-12-15 | Address | 1635 MARKET STREET, 7TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211011000372 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
SR-39686 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39687 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101215000877 | 2010-12-15 | CERTIFICATE OF CHANGE | 2010-12-15 |
040903000039 | 2004-09-03 | APPLICATION OF AUTHORITY | 2004-09-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State