PRECISION INTERCONNECT CONVERSIONS CORP.
Headquarter
Name: | PRECISION INTERCONNECT CONVERSIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1986 (39 years ago) |
Entity Number: | 1118872 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 237 WEST 37TH STREET, SUITE 602, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIA IVANOVA | DOS Process Agent | 237 WEST 37TH STREET, SUITE 602, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAMES RIGG | Chief Executive Officer | 237 WEST 37TH STREET, SUITE 602, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-26 | 2016-10-03 | Address | 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-10-26 | 2016-10-03 | Address | 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2016-10-03 | Address | 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-12-19 | 2006-10-26 | Address | 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-12-19 | 2006-10-26 | Address | 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003008407 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
121004006187 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101013002376 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080926003191 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061026003069 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State