PC TOUCH SERVICES INC.

Name: | PC TOUCH SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329271 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 Doolittle Street, Dix Hills, NY, United States, 11746 |
Principal Address: | 55 Doolittle Street, 1, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA CASAS-LEBARRON | DOS Process Agent | 55 Doolittle Street, Dix Hills, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
CYNTHIA CASAS-LEBARRON | Chief Executive Officer | 55 DOOLITTLE STREET, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 55 DOOLITTLE STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-03-07 | Address | PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004136 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
231121002629 | 2023-11-21 | BIENNIAL STATEMENT | 2022-03-01 |
200317060403 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180302006092 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160308006032 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State