Search icon

PROPERTY MANAGEMENT COMPUTER SERVICES, INC.

Company Details

Name: PROPERTY MANAGEMENT COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1332858
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 70 County Route 37, Central Square, NY, United States, 13036
Principal Address: 829 W. GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROPERTY MANAGEMENT COMPUTER SERVICES, INC. DOS Process Agent 70 County Route 37, Central Square, NY, United States, 13036

Chief Executive Officer

Name Role Address
JEANETTE CLAUS Chief Executive Officer 70 COUNTY ROUTE 37, CENTRAL SQUARE, NY, United States, 13036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
80N69
UEI Expiration Date:
2018-12-18

Business Information

Doing Business As:
P M C S
Activation Date:
2017-12-20
Initial Registration Date:
2017-12-18

History

Start date End date Type Value
2024-01-27 2024-01-27 Address 829 W. GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-01-27 2024-01-27 Address 70 COUNTY ROUTE 37, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2006-03-29 2024-01-27 Address 829 W. GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2006-03-29 2024-01-27 Address 829 W. GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1997-03-28 2006-03-29 Address 314 LAKESIDE RD, SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240127000537 2024-01-27 BIENNIAL STATEMENT 2024-01-27
211229002913 2021-12-29 BIENNIAL STATEMENT 2021-12-29
190419060265 2019-04-19 BIENNIAL STATEMENT 2019-03-01
170301006067 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150317006005 2015-03-17 BIENNIAL STATEMENT 2015-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State