Name: | PROJECT AND CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3516752 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Ohio |
Principal Address: | 1360 E 9TH ST, STE 910, CLEVELAND, OH, United States, 44114 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROBERT S STRICKLAND | Chief Executive Officer | 1360 EAST 9TH STREET, SUITE 910, CLEVELAND, OH, United States, 44114 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-05 | 2011-05-26 | Address | 7246 BEECHWOOD DR, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2051180 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110526002729 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090505002234 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070514000282 | 2007-05-14 | APPLICATION OF AUTHORITY | 2007-05-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State