Search icon

PRECISION BUSINESS SYSTEMS LTD.

Company Details

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

DOS Process Agent

Name Role Address
%GRAUBARD MOSKOVITZ DOS Process Agent DANNETT HOROWITZ & MOLLE, 600 THIRD AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WILLIAM L. DONNER Chief Executive Officer 29 RIDGE CROFT ROAD, BRONXVILLE, NY, United States, 10708

History

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)

Filings

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