Search icon

PREFERRED LICENSING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK PROVIANO Chief Executive Officer PO BOX 14431, PITTSBURGH, PA, United States, 15239

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 FIRWOOD DR, PITTSBURGH, PA, United States, 15239

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State