STEPHEN A. PECHENIK, P.C.

Name: | STEPHEN A. PECHENIK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1951087 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 30 TWENTY-FOUR STREET, TROY, NY, United States, 12180 |
Principal Address: | 30 TWENTY-FOURTH ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 TWENTY-FOUR STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
STPEHEN A PECHNIK | Chief Executive Officer | 30 TWENTY-FOURTH ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2008-07-25 | Address | 216 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
2006-02-07 | 2009-08-04 | Address | 216 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2009-08-04 | Address | 216 RIVER ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1999-05-28 | 2008-07-25 | Name | PECHENIK & CURRO, P.C. |
1998-03-27 | 1999-05-28 | Name | PECHENIK, WALSH, MAIER & CURRO, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860081 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090804002165 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
080725001172 | 2008-07-25 | CERTIFICATE OF AMENDMENT | 2008-07-25 |
070806002604 | 2007-08-06 | BIENNIAL STATEMENT | 2007-08-01 |
060207003109 | 2006-02-07 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State