PESA SWITCHING SYSTEMS, INC.

Name: | PESA SWITCHING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1990 (36 years ago) |
Date of dissolution: | 13 Sep 2011 |
Entity Number: | 1415749 |
ZIP code: | 35806 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 103 QUALITY CIRCLE STE 210, HUNTSVILLE, AL, United States, 35806 |
Principal Address: | 35 PINELAWN RD, STE 99E, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICKY NG | DOS Process Agent | 103 QUALITY CIRCLE STE 210, HUNTSVILLE, AL, United States, 35806 |
Name | Role | Address |
---|---|---|
MIGUEL SANCHEZ MORAGA | Chief Executive Officer | 35 PINELAWN RD, STE 99E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2011-09-13 | Address | 330 WYNN DR, HUNTSVILLE, AL, 35805, USA (Type of address: Service of Process) |
1999-12-01 | 2011-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-06-16 | 2004-12-10 | Address | ALBALA 12, MADRID, 28037, ESP (Type of address: Chief Executive Officer) |
1993-06-16 | 2004-12-10 | Address | 2102 WEST FERRY WAY, HUNTSVILLE, AL, 35801, USA (Type of address: Service of Process) |
1993-06-16 | 2004-12-10 | Address | ALBALA 12, MADRID, 28037, ESP (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110913000064 | 2011-09-13 | SURRENDER OF AUTHORITY | 2011-09-13 |
041210002675 | 2004-12-10 | BIENNIAL STATEMENT | 2004-01-01 |
991201001002 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
930616003015 | 1993-06-16 | BIENNIAL STATEMENT | 1993-01-01 |
921204000398 | 1992-12-04 | CERTIFICATE OF AMENDMENT | 1992-12-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State