Name: | PNC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1992 (33 years ago) |
Date of dissolution: | 31 Mar 2010 |
Entity Number: | 1651687 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1155 N LA CIENEGA BLVD, APT 1205, WEST HOLLYWOOD, CA, United States, 90069 |
Address: | 501 5TH AVE 19TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUARTO LOPEZ LLPSEY | DOS Process Agent | 501 5TH AVE 19TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
A. CAN SEHMEN | Chief Executive Officer | 7755 N LA CIENEGA BLVD, APT 1205, WEST HOLLYWOOD, CA, United States, 90069 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-15 | 2009-11-03 | Address | 300 E. 42ND ST. SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100331000575 | 2010-03-31 | CERTIFICATE OF DISSOLUTION | 2010-03-31 |
091103002163 | 2009-11-03 | BIENNIAL STATEMENT | 2008-07-01 |
920715000301 | 1992-07-15 | CERTIFICATE OF INCORPORATION | 1992-07-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State