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
Name | Role | Address |
---|---|---|
JOHN ENDEE | Chief Executive Officer | 31 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700018 | Bankruptcy Appeals Rule 28 USC 158 | 2007-01-04 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PC LIQUIDATION CORP. |
Role | Defendant |
Name | CADLE COMPANY II, INC. |
Role | Plaintiff |
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 |
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