PCF DESIGNS.COM, INC.

Name: | PCF DESIGNS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2003 (22 years ago) |
Entity Number: | 2969093 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PAUL C FOCAZIO, PO BOX 1414, STONY BROOK, NY, United States, 11790 |
Principal Address: | PAUL C FOCAZIO, 25 Pinewoods Crescent, Middle Island, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAUL C FOCAZIO, PO BOX 1414, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
PAUL C FOCAZIO | Chief Executive Officer | PO BOX 1414, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-31 | 2023-12-31 | Address | PO BOX 1414, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2023-12-31 | Address | PO BOX 1414, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2023-12-31 | Address | PAUL C FOCAZIO, PO BOX 1414, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2005-11-22 | 2007-10-18 | Address | 2 CHOATE AVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2005-11-22 | 2007-10-18 | Address | PAUL C FOCAZIO, 2 CHOATE AVE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231231000105 | 2023-12-31 | BIENNIAL STATEMENT | 2023-12-31 |
220215002521 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
191112060632 | 2019-11-12 | BIENNIAL STATEMENT | 2019-10-01 |
171031006228 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
151019006020 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State