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 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES R FLANDREAU | Chief Executive Officer | 1165 NORTHCHASE PKWY, 4TH FLOOR, MARIETTA, GA, United States, 30067 |
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) |
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