PCK TECHNOLOGY, INC.

Name: | PCK TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1990 (35 years ago) |
Entity Number: | 1420688 |
ZIP code: | 19808 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Principal Address: | 45 CARRIAGE RD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
JOSEPH P HAMMOND | Chief Executive Officer | 45 CARRIAGE RD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 45 CARRIAGE RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-04-16 | 2024-02-12 | Address | 45 CARRIAGE RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2014-04-16 | Address | 120 LAKE AVE S, STE 22, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2010-03-22 | 2014-04-16 | Address | 120 LAKE AVE S, STE 22, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212004380 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
SR-18199 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140416002017 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120326002985 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100322002045 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State