P. C. I. INTERNATIONAL, INC.
Headquarter
Name: | P. C. I. INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2005 (20 years ago) |
Date of dissolution: | 03 Aug 2022 |
Entity Number: | 3277457 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 26 COOPER AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARISTIDIS P BOURIS | Chief Executive Officer | 26 COOPER AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 COOPER AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-03 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-18 | 2022-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-28 | 2023-01-06 | Address | 26 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2023-01-06 | Address | 26 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2005-11-04 | 2022-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106003878 | 2022-08-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-03 |
171101006094 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007659 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006062 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111201002487 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State