Search icon

PCM SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCM SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2008 (17 years ago)
Date of dissolution: 15 Mar 2021
Entity Number: 3724068
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1940 E MARIPOSA AVE, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH LAMNECK Chief Executive Officer 6820 S HARL AVE TEMPE, TEMPE, AZ, United States, 85283

History

Start date End date Type Value
2019-01-28 2019-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-12 2020-09-25 Address 1940 E MARIPOSA AVE, EL SEGUNDO, CA, 90245, 3457, USA (Type of address: Chief Executive Officer)
2012-09-27 2014-09-12 Address 1940 E MARIPOSA AVE, EL SEGUNDO, CA, 90245, 3457, USA (Type of address: Chief Executive Officer)
2011-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210315000912 2021-03-15 CERTIFICATE OF TERMINATION 2021-03-15
200925060128 2020-09-25 BIENNIAL STATEMENT 2020-09-01
191115000095 2019-11-15 CERTIFICATE OF CHANGE 2019-11-15
SR-50790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State