Search icon

P. C. M. H., INC.

Company Details

Name: P. C. M. H., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1382870
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 601 E FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 E FAYETTE ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PETER HOWDEN Chief Executive Officer 12961 POPLE ROAD, MARTVILLEE, NY, United States, 13111

History

Start date End date Type Value
1997-09-16 2003-09-08 Address 13021 POPLE ROAD, MARTVILLE, NY, 13111, USA (Type of address: Chief Executive Officer)
1997-09-16 2003-09-08 Address 601 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1997-09-16 2003-09-08 Address 601 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1989-09-07 1997-09-16 Address 601 EAST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750677 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030908002324 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010907002415 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991015002090 1999-10-15 BIENNIAL STATEMENT 1999-09-01
970916002323 1997-09-16 BIENNIAL STATEMENT 1997-09-01
C052641-4 1989-09-07 CERTIFICATE OF INCORPORATION 1989-09-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State