Name: | PSCC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1995 (30 years ago) |
Entity Number: | 1975291 |
ZIP code: | 91201 |
County: | New York |
Place of Formation: | California |
Principal Address: | 701 WESTERN AVE, SUITE 200, GLENDALE, CA, United States, 91201 |
Address: | 701 Western Avenue, Suite 200, Glendale, CA, United States, 91201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 701 Western Avenue, Suite 200, Glendale, CA, United States, 91201 |
Name | Role | Address |
---|---|---|
TERRANCE F. SPIDELL | Chief Executive Officer | 701 WESTERN AVE, SUITE 200, GLENDALE, CA, United States, 91201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-31 | 2024-08-31 | Address | 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, USA (Type of address: Chief Executive Officer) |
2024-08-31 | 2024-08-31 | Address | 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Chief Executive Officer) |
2020-04-23 | 2024-08-31 | Address | 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Chief Executive Officer) |
2020-02-25 | 2024-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-25 | 2024-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240831000392 | 2024-08-31 | BIENNIAL STATEMENT | 2024-08-31 |
200423060205 | 2020-04-23 | BIENNIAL STATEMENT | 2019-11-01 |
200225000700 | 2020-02-25 | CERTIFICATE OF CHANGE | 2020-02-25 |
SR-23395 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23396 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State