Search icon

PCA NATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCA NATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1978 (47 years ago)
Date of dissolution: 13 Sep 2001
Entity Number: 489186
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Principal Address: 815 MATTHEWS - MINT HILL RD, MATTHEWS, NC, United States, 28105
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BARRY J FELD Chief Executive Officer 815 MATTHEWS MINT HILL RD, MATTHEWS, NY, United States, 28105

History

Start date End date Type Value
1999-10-14 2001-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2001-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-30 2000-05-16 Address 815 MATTHEWS - MINT HILL RD, MATTHEWS, NC, 28105, USA (Type of address: Chief Executive Officer)
1992-12-30 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-31 1992-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131223026 2013-12-23 ASSUMED NAME LLC INITIAL FILING 2013-12-23
010913000395 2001-09-13 SURRENDER OF AUTHORITY 2001-09-13
000516002853 2000-05-16 BIENNIAL STATEMENT 2000-05-01
991014000973 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980429002370 1998-04-29 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State