Name: | PCGNY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2007 (18 years ago) |
Entity Number: | 3517279 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 505 8TH AVENUE, STE. 1401, NEW YORK, NY, United States, 10018 |
Principal Address: | 505 8TH AVE SUITE 1401, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIUSZ CIACH | DOS Process Agent | 505 8TH AVENUE, STE. 1401, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DARIUSZ CIACH | Chief Executive Officer | 505 8TH AVE SUITE 1401, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2013-05-30 | Address | 505 8TH AVENUE, STE. 1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-05-08 | 2013-05-30 | Address | 60-62 69TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2009-05-08 | 2013-05-30 | Address | 60-62 69TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2007-05-14 | 2013-01-23 | Address | 6062 69TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2007-05-14 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130530002302 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
130123000669 | 2013-01-23 | CERTIFICATE OF CHANGE | 2013-01-23 |
110613002392 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090508002357 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
080711000423 | 2008-07-11 | CERTIFICATE OF AMENDMENT | 2008-07-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State