Search icon

PRECISION CARE SOFTWARE, INC.

Company Details

Name: PRECISION CARE SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729831
ZIP code: 12561
County: Orange
Place of Formation: New York
Address: 243 MAIN STREET, NEW PALTZ, NY, United States, 12561
Principal Address: 243 MAIN ST SUITE 270, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE F VITTI Chief Executive Officer 243 MAIN ST STE 270, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 243 MAIN ST STE 270, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2015-06-02 2025-01-31 Address 243 MAIN ST STE 270, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2014-07-24 2025-01-31 Address 243 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2004-10-25 2014-07-24 Address 243 MAIN ST SUITE 270, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2004-10-25 2015-06-02 Address 243 MAIN ST SUITE 270, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2002-02-11 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-11 2004-10-25 Address 158 ORANGE AVE., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131000263 2025-01-31 BIENNIAL STATEMENT 2025-01-31
150602002044 2015-06-02 BIENNIAL STATEMENT 2014-02-01
140724000158 2014-07-24 CERTIFICATE OF CHANGE 2014-07-24
100412002710 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080219002380 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060324002820 2006-03-24 BIENNIAL STATEMENT 2006-02-01
041025002678 2004-10-25 BIENNIAL STATEMENT 2004-02-01
020211000723 2002-02-11 CERTIFICATE OF INCORPORATION 2002-02-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State