Pdts (USA) Inc. Overview
Pdts (USA) Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty years ago on Tuesday, November 1, 1994 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Pdts (USA) Inc.
Network Visualizer
Advertisements
Key People
Who own Pdts (USA) Inc.
Name | |
---|---|
Gary Halverson 28 |
President
Director
|
Richie D. Haddock 26 |
President
Director
|
Gregory A. Lang 14 |
President
Director
|
Deni Nicoski 20 |
Treasurer
|
James W. Mavor 5 |
Treasurer
|
Dana Easthope 20 |
Secretary
|
Faith Teo 20 |
Secretary
|
Ammar Al-Joundi 20 |
Director
|
Paul Judd 19 |
Director
|
Blake Measom 18 |
Director
|
Jamie C. Sokalsky 14 |
Director
|
Calvin F. Pon 2 |
Director
|
Sybil E. Veenman 1 |
Secretary
|
Showing 8 records out of 13
Known Addresses for Pdts (USA) Inc.
Corporate Filings for Pdts (USA) Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C17052-1994 |
Date Filed: | Tuesday, November 1, 1994 |
Date Expired: | Friday, June 17, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/1/1994 | Articles of Incorporation | ||
11/30/1995 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE I - NAME. (2) PGS. PMI PRI HOLDINGS INC. PMIB { 001 | |
12/22/1995 | Registered Agent Change | CHARLES A. JEANNES SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 TLS | |
12/4/1998 | Annual List | ||
2/24/2000 | Registered Agent Change | DENNIS LEE SUITE 117 240 SOUTH ROCK BLVD RENO NV 89502 EJF | |
3/8/2000 | Annual List | ||
11/16/2000 | Annual List | ||
12/4/2001 | Registered Agent Change | RALPH GODELL STE. 117 240 S. ROCK BLVD RENO NV 89502 CXE | |
11/25/2002 | Annual List | ||
12/12/2003 | Annual List | ||
12/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/21/2005 | Annual List | ||
11/30/2006 | Annual List | ||
6/14/2007 | Registered Agent Change | ||
10/12/2007 | Annual List | ||
9/19/2008 | Annual List | ||
11/23/2009 | Annual List | ||
9/24/2010 | Annual List | ||
10/4/2011 | Annual List | ||
11/2/2012 | Annual List | ||
11/25/2013 | Annual List | ||
11/27/2014 | Annual List | ||
8/18/2015 | Amended List | ||
11/25/2015 | Annual List | ||
6/16/2016 | Dissolution |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Pdts (USA) Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Pdts (USA) Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
136 E South Temple Salt Lake City, UT 84111
161 Bay St Toronto, ON
460 W 50 N Salt Lake City, UT 84101
161 Bay St O Box 212 Toronto, ON
These addresses are known to be associated with Pdts (USA) Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source