Name: | PCC TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2018 (7 years ago) |
Entity Number: | 5331403 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | Suite 440 400 International Parkway, Lake Mary, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILLIP BRAITHWAITE | Chief Executive Officer | SUITE 440 400 INTERNATIONAL PARKWAY, LAKE MARY, FL, United States, 32746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 3300 W ESPLANADE AVE, SUITE 400, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 2021 LAKESHORE DR STE 500, NEW ORLEANS, LA, 70122, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | SUITE 440 400 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2020-04-14 | 2024-06-18 | Address | 2021 LAKESHORE DR STE 500, NEW ORLEANS, LA, 70122, USA (Type of address: Chief Executive Officer) |
2018-04-27 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618000287 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220425001620 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
200414060497 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
180427000512 | 2018-04-27 | APPLICATION OF AUTHORITY | 2018-04-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State