Name: | PRO-WEST & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2014 (10 years ago) |
Branch of: | PRO-WEST & ASSOCIATES, INC., Minnesota (Company Number 50d0bfa3-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4664552 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8239 STATE 371 NW, WALKER, MN, United States, 56484 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENDIS SCHARENBROICH | Chief Executive Officer | PO BOX 812, WALKER, MN, United States, 56484 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | PO BOX 812, WALKER, MN, 56484, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-11-01 | Address | PO BOX 812, WALKER, MN, 56484, USA (Type of address: Chief Executive Officer) |
2017-08-30 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-16 | 2020-11-13 | Address | PO BOX 812, WALKER, MN, 56484, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2017-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-12 | 2017-08-16 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039638 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221116002858 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201113060634 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181116006240 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
170830000295 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
170816006070 | 2017-08-16 | BIENNIAL STATEMENT | 2016-11-01 |
141112000267 | 2014-11-12 | APPLICATION OF AUTHORITY | 2014-11-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State