Name: | (PC) 2, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 2441945 |
ZIP code: | 07057 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 245 EAST 30TH ST., STE 51, NEW YORK, NY, United States, 10016 |
Address: | 460 MAIN ST., WALLINGTON, NJ, United States, 07057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MCNALLY INTERNATIONAL CORP. | DOS Process Agent | 460 MAIN ST., WALLINGTON, NJ, United States, 07057 |
Name | Role | Address |
---|---|---|
JANET L. SOULE | Chief Executive Officer | 245 EAST 30TH ST., STE 51, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2007-09-17 | Address | 245 EAST 30TH ST #51, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180415 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
070917002425 | 2007-09-17 | BIENNIAL STATEMENT | 2007-11-01 |
060710000371 | 2006-07-10 | ANNULMENT OF DISSOLUTION | 2006-07-10 |
DP-1635745 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991119000568 | 1999-11-19 | CERTIFICATE OF INCORPORATION | 1999-11-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State