Search icon

PC LIQUIDATION CORP.

Company Details

Name: PC LIQUIDATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1986 (39 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1087954
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 31 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ENDEE Chief Executive Officer 31 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1993-02-24 2006-04-04 Name PHOTOCIRCUITS CORPORATION
1986-10-29 1993-02-24 Name PHOTOCIRCUITS CORP.
1986-06-05 1986-10-29 Name PC ACQUISITION CORP.
1986-06-05 2002-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1986-06-05 1993-06-23 Address 31 SEA CLIFF AVE., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2135397 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
060404000915 2006-04-04 CERTIFICATE OF AMENDMENT 2006-04-04
040920002181 2004-09-20 BIENNIAL STATEMENT 2004-06-01
020719002309 2002-07-19 BIENNIAL STATEMENT 2002-06-01
020429000831 2002-04-29 CERTIFICATE OF AMENDMENT 2002-04-29
000609002462 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980609002546 1998-06-09 BIENNIAL STATEMENT 1998-06-01
970109002127 1997-01-09 BIENNIAL STATEMENT 1996-06-01
930623002693 1993-06-23 BIENNIAL STATEMENT 1993-06-01
930224000039 1993-02-24 CERTIFICATE OF AMENDMENT 1993-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700018 Bankruptcy Appeals Rule 28 USC 158 2007-01-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-01-04
Termination Date 2008-02-01
Section 1334
Status Terminated

Parties

Name PC LIQUIDATION CORP.
Role Defendant
Name CADLE COMPANY II, INC.
Role Plaintiff
0606120 Bankruptcy Appeals Rule 28 USC 158 2006-11-15 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-11-15
Termination Date 2006-11-27
Section 1334
Status Terminated

Parties

Name CADLE COMPANY II, INC.
Role Plaintiff
Name PC LIQUIDATION CORP.
Role Defendant
0601936 Bankruptcy Appeals Rule 28 USC 158 2006-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-04-26
Termination Date 2006-05-04
Section 1334
Status Terminated

Parties

Name CADLE COMPANY II, INC.
Role Plaintiff
Name PC LIQUIDATION CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State