PREFERRED LICENSING SERVICES, INC.

Name: | PREFERRED LICENSING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 10 Mar 2017 |
Entity Number: | 2251669 |
ZIP code: | 15239 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 113 FIRWOOD DR, PITTSBURGH, PA, United States, 15239 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK PROVIANO | Chief Executive Officer | PO BOX 14431, PITTSBURGH, PA, United States, 15239 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 FIRWOOD DR, PITTSBURGH, PA, United States, 15239 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-27 | 2017-03-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-01-27 | 2017-03-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-12-31 | 2016-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-31 | 2016-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-05-25 | 2016-04-07 | Address | PO BOX 14431, PITTSBURGH, PA, 15239, 0431, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170310000572 | 2017-03-10 | SURRENDER OF AUTHORITY | 2017-03-10 |
160407006406 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
160127000150 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
140429006200 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120621002267 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State