PDUNCAN CORP.

Name: | PDUNCAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1980 (45 years ago) |
Entity Number: | 659205 |
ZIP code: | 19083 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 5 STRATHMORE ROAD, HAVERTOWN, PA, United States, 19083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 STRATHMORE ROAD, HAVERTOWN, PA, United States, 19083 |
Name | Role | Address |
---|---|---|
NANCY E. MIMS | Chief Executive Officer | 5 STRATHMORE ROAD, HAVERTOWN, PA, United States, 19083 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2010-12-23 | Address | 120 MARVIN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2010-12-23 | Address | 120 MARVIN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2010-12-23 | Address | 120 MARVIN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2006-10-03 | 2008-09-26 | Address | 129 MAIN ST, RANDOLPH, NY, 14772, 0165, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2008-09-26 | Address | 129 MAIN ST, RANDOLPH, NY, 14772, 0165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223002569 | 2010-12-23 | BIENNIAL STATEMENT | 2010-10-01 |
080926003181 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061003003132 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041104002164 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021001002506 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State