Name: | PROCESS CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1104976 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 652 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL C BENSIN | Chief Executive Officer | 652 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 652 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 1996-12-09 | Address | 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1996-12-09 | Address | 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1996-12-09 | Address | 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1986-08-14 | 1995-05-18 | Address | 29 DANES STREET, P.O. BOX 51, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798110 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080807003072 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060803002864 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040927002525 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
000828002119 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State