Name: | PREFERRED CHOICE MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1480250 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 825 EAST GATE BLVD, STE 300, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 EAST GATE BLVD, STE 300, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ANTHONY J. BACCHI, MD | Chief Executive Officer | 825 EAST GATE BLVD / SUITE 300, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2006-10-13 | Address | 825 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-10-01 | 2004-12-30 | Address | 825 E GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2004-12-30 | Address | 825 E GALE BLVD, GARDEN CITY, NY, 11530, 3203, USA (Type of address: Service of Process) |
1998-10-01 | 2002-10-01 | Address | 825 EAST GATE BLVD, GARDEN CITY, NY, 11530, 3203, USA (Type of address: Chief Executive Officer) |
1998-10-01 | 2006-10-13 | Address | 825 EAST GATE BLVD, GARDEN CITY, NY, 11530, 3203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857642 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
061013002779 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041230002364 | 2004-12-30 | BIENNIAL STATEMENT | 2004-10-01 |
021001002467 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001005002539 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State