Search icon

PNC HOLDING, CORP.

Company Details

Name: PNC HOLDING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469397
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3345 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 34 BRIARCLIFF DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3345 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
PETER KOSTOPOULOS Chief Executive Officer 34 BRIARCLIFF DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 34 BRIARCLIFF DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 3345 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2002-03-04 2025-01-16 Address 3345 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-02-03 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-03 2025-01-16 Address 165 ELAINE DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001329 2025-01-16 BIENNIAL STATEMENT 2025-01-16
100223002055 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080220002649 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060309002077 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040204002872 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020304002962 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000203000528 2000-02-03 CERTIFICATE OF INCORPORATION 2000-02-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State