Name: | PRECISION BUSINESS SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1983 (42 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 818892 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | DANNETT HOROWITZ & MOLLE, 600 THIRD AVE., NEW YORK, NY, United States, 10016 |
Principal Address: | 29 ALTA VISTA CIRCLE, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%GRAUBARD MOSKOVITZ | DOS Process Agent | DANNETT HOROWITZ & MOLLE, 600 THIRD AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM L. DONNER | Chief Executive Officer | 29 RIDGE CROFT ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-18 | 1988-07-28 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1985-06-20 | 1986-03-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1983-01-28 | 1985-06-20 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1414109 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
930910002282 | 1993-09-10 | BIENNIAL STATEMENT | 1993-01-01 |
B668023-5 | 1988-07-28 | CERTIFICATE OF AMENDMENT | 1988-07-28 |
B584951-3 | 1987-12-30 | CERTIFICATE OF MERGER | 1987-12-30 |
B335304-3 | 1986-03-18 | CERTIFICATE OF AMENDMENT | 1986-03-18 |
B239675-5 | 1985-06-20 | CERTIFICATE OF AMENDMENT | 1985-06-20 |
A945500-4 | 1983-01-28 | CERTIFICATE OF INCORPORATION | 1983-01-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State