PICS TELECOM INTERNATIONAL CORP.
Headquarter
Name: | PICS TELECOM INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1982 (43 years ago) |
Entity Number: | 788962 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1920 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY WILLIAMS | Chief Executive Officer | 1920 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
PICS TELECOM INTERNATIONAL CORP. | DOS Process Agent | 1920 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-14 | 2023-01-24 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1 |
2004-09-28 | 2020-08-24 | Address | 1920 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2002-08-06 | 2004-09-28 | Address | 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Service of Process) |
2002-08-06 | 2004-09-28 | Address | 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2004-09-28 | Address | 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102001604 | 2022-11-02 | BIENNIAL STATEMENT | 2022-08-01 |
200824060421 | 2020-08-24 | BIENNIAL STATEMENT | 2020-08-01 |
180816006225 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160822006259 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140819006044 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State