Name: | PRECISION MARKETING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2000 (25 years ago) |
Entity Number: | 2567532 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY L. REYNOLDS | Agent | 2 ANGELICA COURT, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
PRECISION MARKETING SOLUTIONS, INC. | DOS Process Agent | 5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
JEFFREY L REYNOLDS | Chief Executive Officer | 5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-05 | 2020-10-01 | Address | 5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2015-11-19 | 2016-10-05 | Address | 5008 VETERONS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2015-11-19 | 2016-10-05 | Address | 5008 VETERONS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2015-11-19 | 2016-10-05 | Address | 5008 VETERONS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2007-03-13 | 2015-11-19 | Address | 2 ANGELICA COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060082 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006020 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006020 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
151119002037 | 2015-11-19 | BIENNIAL STATEMENT | 2014-10-01 |
070313000629 | 2007-03-13 | CERTIFICATE OF CHANGE | 2007-03-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State