Name: | PROFESSIONAL DATA SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2001 (24 years ago) |
Date of dissolution: | 25 May 2017 |
Entity Number: | 2630756 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 NEW KING ST / SUITE 215, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 NEW KING ST / SUITE 215, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THOMAS A. TELESCA | Chief Executive Officer | 10 NEW KING ST, STE 215, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-12 | 2011-05-05 | Address | 4 CROSSWAY, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2005-05-12 | Address | 1 HUNTING RIDGE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2005-05-12 | Address | 10 NEW KING ST / #101, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2005-05-12 | Address | 10 NEW KING ST / #101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2001-04-23 | 2003-05-02 | Address | 60 LEONARD STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170525000674 | 2017-05-25 | CERTIFICATE OF DISSOLUTION | 2017-05-25 |
150401007063 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130403006341 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
110505002117 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090327002210 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State