P.C. BUSINESS SOLUTIONS, INC.

Name: | P.C. BUSINESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1990 (35 years ago) |
Entity Number: | 1480340 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 40 GARDENVILLE PKWY, STE 101, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 GARDENVILLE PKWY, STE 101, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
GERALD E HICKSON | Chief Executive Officer | 125 LEYDECKER RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-03 | 2002-12-24 | Address | 2875 UNION RD, SUITE 8A, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office) |
2000-10-03 | 2002-12-24 | Address | 2875 UNION RD, SUITE 8A, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
1996-10-29 | 2000-10-03 | Address | 125 LEYDECKER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1996-10-29 | 2000-10-03 | Address | 2346 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1996-10-29 | 2000-10-03 | Address | 2346 WILLIAM STREET, BUFFALO, NY, 14206, 1942, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141015006228 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121011006546 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101118002042 | 2010-11-18 | BIENNIAL STATEMENT | 2010-10-01 |
081014002253 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061003002253 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State