Name: | PVI INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2017 (8 years ago) |
Entity Number: | 5219713 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 9 W MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PVI INC | DOS Process Agent | 9 W MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
VITALI PETUKH | Chief Executive Officer | 120 S MAIN ST, CRANBURY, NJ, United States, 08512 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 120 S MAIN ST, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 9 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-28 | 2023-10-02 | Address | 9 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2017-10-18 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006062 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220208003881 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
201028000424 | 2020-10-28 | CERTIFICATE OF CHANGE | 2020-10-28 |
171018010212 | 2017-10-18 | CERTIFICATE OF INCORPORATION | 2017-10-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State