Search icon

PCI CONSULTANTS INTERNATIONAL, INC.

Company Details

Name: PCI CONSULTANTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1995 (30 years ago)
Date of dissolution: 08 Dec 2015
Entity Number: 1895023
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 336 W 263RD STREET, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 W 263RD STREET, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
GRETHA ITO Chief Executive Officer 336 W 263RD STREET, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
1997-02-25 2007-02-20 Address 336 WEST 263 ST, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1997-02-25 2007-02-20 Address 336 WEST 263 ST, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1995-02-15 2007-02-20 Address 336 WEST 263RD STREET, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151208000906 2015-12-08 CERTIFICATE OF DISSOLUTION 2015-12-08
150203007062 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130304002525 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110215002706 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090130002630 2009-01-30 BIENNIAL STATEMENT 2009-02-01

Trademarks Section

Serial Number:
75206400
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-12-02
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
consulting and researching in the fields of pharmaceutical, medical devices, nursing, computer software and hardware, chemical engineering, civil engineering, electrical engineering, and electronic engineering
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State