Name: | P M C A, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2012 (13 years ago) |
Entity Number: | 4231411 |
ZIP code: | 13637 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 26390-A US ROUTE 11, EVANS MILLS, NY, United States, 13637 |
Principal Address: | 26390A US ROUTE 11, EVANS MILLS, NY, United States, 13637 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZU HUI PAN | Chief Executive Officer | 26390A US ROUTE 11, EVANS MILLS, NY, United States, 13637 |
Name | Role | Address |
---|---|---|
ZU HUI PAN | DOS Process Agent | 26390-A US ROUTE 11, EVANS MILLS, NY, United States, 13637 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2024-12-31 | Address | 26390A US ROUTE 11, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-26 | 2023-12-26 | Address | 26390A US ROUTE 11, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-12-31 | Address | 26390A US ROUTE 11, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002658 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
231226002243 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
201209060386 | 2020-12-09 | BIENNIAL STATEMENT | 2020-04-01 |
181005006269 | 2018-10-05 | BIENNIAL STATEMENT | 2018-04-01 |
171026006236 | 2017-10-26 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State