PCP BENEFIT PLANS, LTD.

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
Name | Role | Address |
---|---|---|
LOUIS P. DICERBO II | Chief Executive Officer | 260 MADISON AVE / 3RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAN PARIS CLU | DOS Process Agent | 260 MADISON AVE / 3RD FL, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State