Search icon

PRC TECHNOLOGY SERVICES 1 OF VIRGINIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRC TECHNOLOGY SERVICES 1 OF VIRGINIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1983 (42 years ago)
Date of dissolution: 06 Mar 2002
Entity Number: 811616
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1500 PRC DR. MSRN3, MCLEAN, VA, United States, 22102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEONARD M POMATA Chief Executive Officer 1500 PRC DR, MCLEAN, VA, United States, 22102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2001-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-16 2000-01-21 Address 21240 BURBANK BLVD., WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
1997-04-23 2001-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-23 2001-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020306000592 2002-03-06 CERTIFICATE OF TERMINATION 2002-03-06
010522000093 2001-05-22 CERTIFICATE OF CHANGE 2001-05-22
000121002635 2000-01-21 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State