PRMCO SERVICES, INC.

Name: | PRMCO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2005 (20 years ago) |
Entity Number: | 3280639 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, United States, 12110 |
Address: | 19 British American Blvd W Ste 3, Latham, NY, United States, 12110 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK CIESLINSKI | Chief Executive Officer | 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
MARK G. ROACH | DOS Process Agent | 19 British American Blvd W Ste 3, Latham, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-11-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-02-16 | 2023-11-15 | Address | 19 British American Blvd W Ste 3, Latham, NY, 12110, USA (Type of address: Service of Process) |
2023-02-16 | 2023-02-16 | Address | 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-11-15 | Address | 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115003306 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
230216001223 | 2023-02-16 | BIENNIAL STATEMENT | 2021-11-01 |
191104062464 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007870 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006814 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State