Name: | PESC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2166121 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GANER GROSSBACH & GANER, 1995 BROADWAY 16TH FLR, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM WALES | Chief Executive Officer | C/O GANER GROSSBACH & GANER, 1995 BROADWAY 16TH FLR, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GANER GROSSBACH & GANER, 1995 BROADWAY 16TH FLR, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-28 | 1999-09-01 | Address | 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862848 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040213000011 | 2004-02-13 | ERRONEOUS ENTRY | 2004-02-13 |
DP-1634178 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
990901002502 | 1999-09-01 | BIENNIAL STATEMENT | 1999-07-01 |
970728000589 | 1997-07-28 | CERTIFICATE OF INCORPORATION | 1997-07-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State