Search icon

PCS ENTERPRISES OF WESTCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCS ENTERPRISES OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1990 (35 years ago)
Date of dissolution: 24 Feb 2004
Entity Number: 1475071
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: 590 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022
Address: 590 MADISON AVENUE 21ST FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 590 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 MADISON AVENUE 21ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-01-06 2003-03-07 Address 230 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-01-06 2003-03-07 Address 350 EAST 52ND ST, APT 4C, NEW YORK, NY, 10022, 6741, USA (Type of address: Chief Executive Officer)
2002-04-12 2003-01-06 Address 146 MONTAUK HIGHWAY / #6, WESTHAMPTON, NY, 11977, 1322, USA (Type of address: Chief Executive Officer)
2002-04-12 2003-01-06 Address 146 MONTAUK HIGHWAY / #6, WESTHAMPTON, NY, 11977, 1322, USA (Type of address: Principal Executive Office)
2002-04-12 2003-03-10 Address 146 MONTAUK HIGHWAY / #6, WESTHAMPTON, NY, 11977, 1322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040224000380 2004-02-24 CERTIFICATE OF DISSOLUTION 2004-02-24
030310000016 2003-03-10 CERTIFICATE OF CHANGE 2003-03-10
030307002349 2003-03-07 AMENDMENT TO BIENNIAL STATEMENT 2002-09-01
030106002495 2003-01-06 AMENDMENT TO BIENNIAL STATEMENT 2002-09-01
020828002557 2002-08-28 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State