PICKERING CONTROLS INCORPORATED

Name: | PICKERING CONTROLS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2002 (23 years ago) |
Date of dissolution: | 05 Feb 2008 |
Entity Number: | 2740518 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 15800 JOHN J DELANEY DR, STE 200, CHARLOTTE, NC, United States, 28277 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID C ADAMS | Chief Executive Officer | 15800 JOHN J DELANEY DR, STE 200, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-17 | 2006-03-29 | Address | 200 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2006-03-29 | Address | 200 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2002-03-11 | 2004-08-31 | Address | 200 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080205000209 | 2008-02-05 | CERTIFICATE OF TERMINATION | 2008-02-05 |
060329002671 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040831000081 | 2004-08-31 | CERTIFICATE OF CHANGE | 2004-08-31 |
040317002427 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020311000213 | 2002-03-11 | APPLICATION OF AUTHORITY | 2002-03-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State