Name: | PCI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1989 (36 years ago) |
Entity Number: | 1396705 |
ZIP code: | 07090 |
County: | New York |
Place of Formation: | New York |
Address: | 50 Cardinal Drive, Suite 202, Westfield, NY, United States, 07090 |
Principal Address: | 50 Cardinal Drive, Suite 202, Westfield, NJ, United States, 07090 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STUART A FARBER | DOS Process Agent | 50 Cardinal Drive, Suite 202, Westfield, NY, United States, 07090 |
Name | Role | Address |
---|---|---|
STUART A FARBER | Chief Executive Officer | 50 CARDINAL DRIVE, SUITE 202, WESTFIELD, NJ, United States, 07090 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 50 CARDINAL DRIVE, SUITE 202, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-10-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-23 | 2023-06-23 | Address | 50 CARDINAL DRIVE, SUITE 202, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-10-13 | Address | 50 CARDINAL DRIVE, SUITE 202, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-10-13 | Address | 50 Cardinal Drive, Suite 202, Westfield, NY, 07090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013001664 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
230623004902 | 2023-06-23 | BIENNIAL STATEMENT | 2021-10-01 |
191010060432 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171003006264 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151013006305 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State