Search icon

PACIFIC COAST SHOWCASE, INC.

Company Details

Name: PACIFIC COAST SHOWCASE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1997 (28 years ago)
Date of dissolution: 04 Dec 2019
Entity Number: 2108957
ZIP code: 98371
County: New York
Place of Formation: Washington
Address: 507 N LEVEE ROAD, PUYALLUP, WA, United States, 98371
Principal Address: 507 N LEVE RD, PUYALLUP, WA, United States, 98371

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 N LEVEE ROAD, PUYALLUP, WA, United States, 98371

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROB COX Chief Executive Officer 507 N LEVEE RD, PUYALLUP, WA, United States, 98371

History

Start date End date Type Value
2003-03-27 2005-03-24 Address 15025 76TH AVE E, PUYALLUP, WA, 98373, USA (Type of address: Principal Executive Office)
2000-02-02 2003-03-27 Address 2908 N. VISTA VIEW DR, TACOMA, WA, 98407, USA (Type of address: Principal Executive Office)
2000-02-02 2003-03-27 Address 507 N. LEVEE ROAD, PUYALLUP, WA, 98371, USA (Type of address: Chief Executive Officer)
1999-10-18 2000-02-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191204000120 2019-12-04 CERTIFICATE OF TERMINATION 2019-12-04
SR-25030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070306002871 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050324002438 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030327002836 2003-03-27 BIENNIAL STATEMENT 2003-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State