Name: | PRODUCT DEVELOPMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2004 (20 years ago) |
Entity Number: | 3135696 |
ZIP code: | 12859 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 308 ALLEN RD, PORTER CORNERS, NY, United States, 12859 |
Address: | 218 BOCKES ROAD, PORTER CORNERS, NY, United States, 12859 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARL GAGE | DOS Process Agent | 218 BOCKES ROAD, PORTER CORNERS, NY, United States, 12859 |
Name | Role | Address |
---|---|---|
MARIANNE I GAGE | Chief Executive Officer | 308 ALLEN RD, PORTER CORNERS, NY, United States, 12859 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 308 ALLEN RD, PORTER CORNERS, NY, 12859, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2025-02-17 | Address | 218 BOCKES ROAD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process) |
2016-06-06 | 2020-12-31 | Address | 218 BOCKES ROAD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process) |
2007-01-19 | 2025-02-17 | Address | 308 ALLEN RD, PORTER CORNERS, NY, 12859, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2025-02-17 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2004-12-09 | 2016-06-06 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-12-09 | 2016-06-06 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000921 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
201231060227 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
170320006075 | 2017-03-20 | BIENNIAL STATEMENT | 2016-12-01 |
160606000149 | 2016-06-06 | CERTIFICATE OF CHANGE | 2016-06-06 |
160303000786 | 2016-03-03 | CERTIFICATE OF MERGER | 2016-03-03 |
141222006204 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
110107002835 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081212002034 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
070119002170 | 2007-01-19 | BIENNIAL STATEMENT | 2006-12-01 |
041209000563 | 2004-12-09 | CERTIFICATE OF INCORPORATION | 2004-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9367167004 | 2020-04-09 | 0248 | PPP | 218 Bockes Rd, PORTER CORNERS, NY, 12859-1942 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State