Search icon

PESCO UNLIMITED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PESCO UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668393
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 22 CLAYTON AVENUE, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAMELA L SMITH Chief Executive Officer 22 CLAYTON AVENUE, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 22 CLAYTON AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-05-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-06 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-06 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001136 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220930005608 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009494 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220503002221 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200506060838 2020-05-06 BIENNIAL STATEMENT 2020-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State