Name: | PRECISION CELLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1963 (62 years ago) |
Entity Number: | 159817 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 195-6 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR SCHOENFELD | Chief Executive Officer | 195-6 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SEYMOUR SCHOENFELD | DOS Process Agent | 195-6 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-23 | 2011-12-12 | Address | 195-6 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2001-08-28 | 2003-09-23 | Address | 195-6 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2001-08-28 | 2003-09-23 | Address | 195-6 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2003-09-23 | Address | 195-6 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-10-06 | 2001-08-28 | Address | 195-G CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002183 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
111212002005 | 2011-12-12 | BIENNIAL STATEMENT | 2011-09-01 |
090915002270 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
071022002494 | 2007-10-22 | BIENNIAL STATEMENT | 2007-09-01 |
051129002076 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State