Search icon

PVS CHLORALKALI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PVS CHLORALKALI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (19 years ago)
Entity Number: 3450323
ZIP code: 10005
County: Erie
Place of Formation: Michigan
Principal Address: 10900 HARPER AVENUE, DETROIT, MI, United States, 48213
Address: 28 LIBERTY ST., NEW YORK, MI, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MI, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY F. NICHOLSON Chief Executive Officer 10900 HARPER AVENUE, DETROIT, MI, United States, 48213

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 10900 HARPER AVENUE, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-23 Address 10900 HARPER AVENUE, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-07 2020-12-01 Address 10900 HARPER AVENUE, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223001016 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221202003030 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201061181 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-45452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State