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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 E FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PETER HOWDEN | Chief Executive Officer | 12961 POPLE ROAD, MARTVILLEE, NY, United States, 13111 |
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) |
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