Search icon

PIC ENERGY SERVICES, INC.

Company Details

Name: PIC ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2001 (23 years ago)
Date of dissolution: 26 Mar 2009
Entity Number: 2691972
ZIP code: 10001
County: New York
Place of Formation: Georgia
Address: 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001
Principal Address: 1165 NORTHCHASE PKWY, 4TH FLOOR, MAIRETTA, GA, United States, 30067

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES R FLANDREAU Chief Executive Officer 1165 NORTHCHASE PKWY, 4TH FLOOR, MARIETTA, GA, United States, 30067

History

Start date End date Type Value
2001-10-24 2005-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-24 2005-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326000464 2009-03-26 CERTIFICATE OF TERMINATION 2009-03-26
080310003139 2008-03-10 BIENNIAL STATEMENT 2007-10-01
051012002761 2005-10-12 BIENNIAL STATEMENT 2005-10-01
050404000079 2005-04-04 CERTIFICATE OF CHANGE 2005-04-04
011024000025 2001-10-24 APPLICATION OF AUTHORITY 2001-10-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State