Search icon

PCS TECH SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCS TECH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2004 (21 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3016120
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: SUITE 7M, 2829 SEDGWICK AVENUE, BRONX, NY, United States, 10468
Principal Address: 2829 SEDGWICK AVENUE, SUITE 7M, BRONX, NY, United States, 10468

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSE A MATEO Chief Executive Officer 2829 SEDGWICK AVE, SUITE 7M, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 7M, 2829 SEDGWICK AVENUE, BRONX, NY, United States, 10468

History

Start date End date Type Value
2004-04-27 2005-03-10 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-04-27 2005-03-10 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-02-20 2004-04-27 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2004-02-20 2004-04-27 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2117465 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080220002796 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060307002596 2006-03-07 BIENNIAL STATEMENT 2006-02-01
050310000199 2005-03-10 CERTIFICATE OF CHANGE 2005-03-10
040427000417 2004-04-27 CERTIFICATE OF CHANGE 2004-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State