PCB PIEZOTRONICS, INC.

Name: | PCB PIEZOTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1996 (29 years ago) |
Entity Number: | 2043467 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 358 Hall Avenue, Wallingford, CT, United States, 06492 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 80000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH VAN SLYCKE | Chief Executive Officer | 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 3425 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 3425 WALDEN AVE, DEPEW, NY, 14043, 2495, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2024-06-27 | Address | 3425 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2022-12-08 | Address | 3425 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003879 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
221208000581 | 2022-12-08 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-08 |
220614000428 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
210923003205 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
200608060664 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State