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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAMELA L SMITH | Chief Executive Officer | 22 CLAYTON AVENUE, GLENS FALLS, NY, United States, 12801 |
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) |
2016-05-31 | 2016-06-06 | Address | 90 STATE STREET, STE 7000, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-05-25 | 2024-05-28 | Address | 22 CLAYTON AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2011-04-26 | 2016-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-26 | 2016-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-05-07 | 2011-04-26 | Address | 7136 110 ST., 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
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 |
180514006121 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160606000661 | 2016-06-06 | CERTIFICATE OF CHANGE | 2016-06-06 |
160531006186 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
141015006051 | 2014-10-15 | BIENNIAL STATEMENT | 2014-05-01 |
120525006047 | 2012-05-25 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State