Search icon

P.C. HELP SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.C. HELP SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1993 (32 years ago)
Date of dissolution: 02 Jun 2009
Entity Number: 1753069
ZIP code: 07076
County: New York
Place of Formation: New Jersey
Address: 2242 SHAWNEE PATH, SCOTCH PLAINS, NJ, United States, 07076
Principal Address: 67 WALNUT AVE, CLARK, NJ, United States, 07066

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2242 SHAWNEE PATH, SCOTCH PLAINS, NJ, United States, 07076

Chief Executive Officer

Name Role Address
NEIL ROSOFF Chief Executive Officer 67 WALNUT AVE, CLARK, NJ, United States, 07066

National Provider Identifier

NPI Number:
1841395332

Authorized Person:

Name:
MR. LEE STONE
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5163781114
Fax:
5165465051

History

Start date End date Type Value
1997-04-08 2009-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-08 2009-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-17 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-17 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-30 1995-07-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090602000826 2009-06-02 SURRENDER OF AUTHORITY 2009-06-02
070824002620 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051004003067 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030730002379 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010803002722 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Court Cases

Court Case Summary

Filing Date:
2003-08-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BERENBAUM
Party Role:
Plaintiff
Party Name:
P.C. HELP SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State