PC HOLDINGS 5, INC.

Name: | PC HOLDINGS 5, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2014 (11 years ago) |
Entity Number: | 4589158 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 48 Hampshire Lane, Mendon, NY 14506, MENDON, NY, United States, 14606 |
Principal Address: | 48 HAMPSHIRE LANE, MENDON, NY, United States, 14506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODIE CRESSWELL | Chief Executive Officer | 48 HAMPSHIRE LANE, MENDON, NY, United States, 14506 |
Name | Role | Address |
---|---|---|
JODIE L CRESSWELL | DOS Process Agent | 48 Hampshire Lane, Mendon, NY 14506, MENDON, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-04-05 | Address | 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-04-05 | Address | 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Service of Process) |
2019-05-13 | 2020-10-02 | Address | 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Service of Process) |
2017-08-30 | 2020-10-02 | Address | 1915 FACTORS WALK, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000876 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
201002060419 | 2020-10-02 | BIENNIAL STATEMENT | 2020-06-01 |
190513000193 | 2019-05-13 | CERTIFICATE OF CHANGE | 2019-05-13 |
170830006030 | 2017-08-30 | BIENNIAL STATEMENT | 2016-06-01 |
140609000386 | 2014-06-09 | CERTIFICATE OF INCORPORATION | 2014-06-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State