Search icon

PCP BENEFIT PLANS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PCP BENEFIT PLANS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011405
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE / 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS P. DICERBO II Chief Executive Officer 260 MADISON AVE / 3RD FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DAN PARIS CLU DOS Process Agent 260 MADISON AVE / 3RD FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-07-24 2003-07-14 Address 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-07-24 2003-07-14 Address 261 MADISON AVE, NEW YROK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-24 2003-07-14 Address 261 MADISON AVE / 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-02-07 2001-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030714002734 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010724002217 2001-07-24 BIENNIAL STATEMENT 2001-07-01
010207000723 2001-02-07 CERTIFICATE OF MERGER 2001-02-07
990802002385 1999-08-02 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State