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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 N LEVEE ROAD, PUYALLUP, WA, United States, 98371 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROB COX | Chief Executive Officer | 507 N LEVEE RD, PUYALLUP, WA, United States, 98371 |
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) |
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