Search icon

P.M.C., INC.

Company Details

Name: P.M.C., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 1800017
ZIP code: 10038
County: New York
Place of Formation: Utah
Address: PENINSULA MANAGEMENT, 84 WILLIAM ST, NEW YORK, NY, United States, 10038
Principal Address: CAPE ADVISORS INC, 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
CRAIG D WOOD Chief Executive Officer 84 WILLIAM ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
CAPE ADVISORS INC DOS Process Agent PENINSULA MANAGEMENT, 84 WILLIAM ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1994-03-03 1998-03-25 Address 71 WARREN STREET, ATTN: CRAIG WOOD, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682871 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
980325002244 1998-03-25 BIENNIAL STATEMENT 1998-03-01
940303000290 1994-03-03 APPLICATION OF AUTHORITY 1994-03-03

Court Cases

Court Case Summary

Filing Date:
1981-07-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ROE
Party Role:
Defendant
Party Name:
P.M.C., INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1981-07-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
P.M.C., INC.
Party Role:
Plaintiff
Party Name:
GALES
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State