Name: | PRECISION TRANSMISSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1976 (48 years ago) |
Date of dissolution: | 19 Jan 2001 |
Entity Number: | 412413 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-45 CALAMUS AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB PRECHAZKA | Chief Executive Officer | 69-45 CALAMUS AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-45 CALAMUS AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-15 | 1993-12-02 | Address | 77-11 51ST AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101101058 | 2010-11-01 | ASSUMED NAME LLC AMENDMENT | 2010-11-01 |
20091118043 | 2009-11-18 | ASSUMED NAME LLC INITIAL FILING | 2009-11-18 |
010119000159 | 2001-01-19 | CERTIFICATE OF DISSOLUTION | 2001-01-19 |
010118000266 | 2001-01-18 | ERRONEOUS ENTRY | 2001-01-18 |
DP-1360842 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
961112002550 | 1996-11-12 | BIENNIAL STATEMENT | 1996-10-01 |
931202002723 | 1993-12-02 | BIENNIAL STATEMENT | 1993-10-01 |
A348923-4 | 1976-10-15 | CERTIFICATE OF INCORPORATION | 1976-10-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State