Search icon

PCM NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCM NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727477
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2701 E INSIGHT WAY, CHANDLER, AZ, United States, 85250
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOYCE MULLEN Chief Executive Officer 2701 E INSIGHT WAY, CHANDLER, AZ, United States, 85250

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 6820 S. HARL AVE., TEMPE, AZ, 85283, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 2701 E INSIGHT WAY, CHANDLER, AZ, 85250, USA (Type of address: Chief Executive Officer)
2020-02-20 2024-02-26 Address 6820 S. HARL AVE., TEMPE, AZ, 85283, USA (Type of address: Chief Executive Officer)
2019-11-15 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-15 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001298 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220209001913 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200220060164 2020-02-20 BIENNIAL STATEMENT 2020-02-01
191115000091 2019-11-15 CERTIFICATE OF CHANGE 2019-11-15
SR-34757 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State