Name: | PERSONAL COMPUTER POWER CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1990 (35 years ago) |
Entity Number: | 1468821 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1650 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WANDA BUCKNER | Chief Executive Officer | 1650 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PERSONAL COMPUTER POWER CENTER, INC. | DOS Process Agent | 1650 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-13 | 2021-04-23 | Address | 1650 BROADWAY / SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2021-04-23 | Address | 1650 BROADWAY / SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-09-12 | 2008-08-13 | Address | 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-09-12 | 2008-08-13 | Address | 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2008-08-13 | Address | 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210423060136 | 2021-04-23 | BIENNIAL STATEMENT | 2020-08-01 |
130528006137 | 2013-05-28 | BIENNIAL STATEMENT | 2012-08-01 |
100924002840 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
080813003092 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060912002329 | 2006-09-12 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State