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
Name | Role | Address |
---|---|---|
PROPERTY MANAGEMENT COMPUTER SERVICES, INC. | DOS Process Agent | 70 County Route 37, Central Square, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
JEANETTE CLAUS | Chief Executive Officer | 70 COUNTY ROUTE 37, CENTRAL SQUARE, NY, United States, 13036 |
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.
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) |
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