Search icon

PC MAX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PC MAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2971532
ZIP code: 11219
County: Orange
Place of Formation: New York
Address: 1227 51ST ST, STE A-4, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARYE HERSHKOWITZ Agent 20 ZENTA ROAD, UNIT 304, MONROE, NY, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1227 51ST ST, STE A-4, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARYE HERSHKOWITZ Chief Executive Officer 21 GETZI BERGER BLVD, UNIT 112, MONROE, NY, United States, 10950

History

Start date End date Type Value
2007-06-21 2007-08-14 Address 20 ZENTA ROAD, UNIT 304, MONROE, NY, 10950, USA (Type of address: Service of Process)
2003-10-30 2007-06-21 Address 13 FILLMORE CT #203, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1931428 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070814002470 2007-08-14 BIENNIAL STATEMENT 2006-10-01
070621000987 2007-06-21 CERTIFICATE OF CHANGE 2007-06-21
031030000692 2003-10-30 CERTIFICATE OF INCORPORATION 2003-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
139428 WH VIO INVOICED 2010-07-27 200 WH - W&M Hearable Violation
141277 WH VIO INVOICED 2010-05-17 1100 WH - W&M Hearable Violation
141276 WH VIO INVOICED 2010-05-05 6400 WH - W&M Hearable Violation
319253 CNV_SI INVOICED 2010-03-18 440 SI - Certificate of Inspection fee (scales)
120534 WH VIO INVOICED 2009-10-26 100 WH - W&M Hearable Violation
312076 CNV_SI INVOICED 2009-05-27 440 SI - Certificate of Inspection fee (scales)
289202 CNV_SI INVOICED 2007-01-31 280 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2007-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Court Cases

Court Case Summary

Filing Date:
2022-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PC MAX INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PC MAX INC.
Party Role:
Plaintiff
Party Name:
URBACH LISSNER
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MAX,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PC MAX INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State